Company NameThe Clear Black Wine Company Limited
Company StatusDissolved
Company Number06639168
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 10 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Stanley Richard Minshull
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleWine Retailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside Close
Gresford
Clwyd
LL12 8PG
Wales
Secretary NamePeter Stanley Richard Minshull
StatusClosed
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Lakeside Close
Gresford
Wrexham
LL12 2PG
Wales
Director NameMr John Christopher William Palmer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 21 April 2015)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottage Trinity Passage
Buxton
Derbyshire
SK17 6QQ

Contact

Websiteclearblackwine.com

Location

Registered AddressUnit 3 Aled House Lakeside Business Village
St Davids Business Park
Ewloe
Flintshire
CH5 3XA
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

50 at £1John Christopher William Palmer
50.00%
Ordinary
50 at £1Peter Stanley Richard Minshull
50.00%
Ordinary

Financials

Year2014
Net Worth£12,326
Cash£14,418
Current Liabilities£76,021

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 100
(14 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 100
(14 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 100
(14 pages)
21 July 2010Registered office address changed from Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY on 21 July 2010 (1 page)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for John Christopher William Palmer on 7 July 2010 (2 pages)
8 July 2010Director's details changed for John Christopher William Palmer on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Peter Stanley Richard Minshull on 7 July 2010 (2 pages)
8 July 2010Director's details changed for John Christopher William Palmer on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Peter Stanley Richard Minshull on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Peter Stanley Richard Minshull on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 August 2009Return made up to 07/07/09; full list of members (4 pages)
18 August 2009Return made up to 07/07/09; full list of members (4 pages)
7 June 2009Registered office changed on 07/06/2009 from suite 3 125/129 witton street northwich cheshire CW9 5DY (1 page)
7 June 2009Registered office changed on 07/06/2009 from suite 3 125/129 witton street northwich cheshire CW9 5DY (1 page)
27 February 2009Director appointed john christopher william palmer (2 pages)
27 February 2009Director appointed john christopher william palmer (2 pages)
7 July 2008Incorporation (14 pages)
7 July 2008Incorporation (14 pages)