Gresford
Clwyd
LL12 8PG
Wales
Secretary Name | Peter Stanley Richard Minshull |
---|---|
Status | Closed |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Gresford Wrexham LL12 2PG Wales |
Director Name | Mr John Christopher William Palmer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 April 2015) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottage Trinity Passage Buxton Derbyshire SK17 6QQ |
Website | clearblackwine.com |
---|
Registered Address | Unit 3 Aled House Lakeside Business Village St Davids Business Park Ewloe Flintshire CH5 3XA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
50 at £1 | John Christopher William Palmer 50.00% Ordinary |
---|---|
50 at £1 | Peter Stanley Richard Minshull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,326 |
Cash | £14,418 |
Current Liabilities | £76,021 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
21 July 2010 | Registered office address changed from Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY on 21 July 2010 (1 page) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for John Christopher William Palmer on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Christopher William Palmer on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Peter Stanley Richard Minshull on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Christopher William Palmer on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Peter Stanley Richard Minshull on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Peter Stanley Richard Minshull on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from suite 3 125/129 witton street northwich cheshire CW9 5DY (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from suite 3 125/129 witton street northwich cheshire CW9 5DY (1 page) |
27 February 2009 | Director appointed john christopher william palmer (2 pages) |
27 February 2009 | Director appointed john christopher william palmer (2 pages) |
7 July 2008 | Incorporation (14 pages) |
7 July 2008 | Incorporation (14 pages) |