Company NameCheshire Vintners Ltd
Company StatusDissolved
Company Number07834865
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 6 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMrs Helen Lightfoot
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 London Road
Northwich
Cheshire
CW9 8AJ
Director NameMr John Lightfoot
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 London Road
Northwich
Cheshire
CW9 8AJ
Secretary NameJohn Lightfoot
StatusClosed
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address258 London Road
Northwich
Cheshire
CW9 8AJ

Location

Registered Address258 London Road
Northwich
Cheshire
CW9 8AJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardDavenham and Moulton
Built Up AreaNorthwich

Shareholders

100 at £1John Lightfoot
50.00%
Ordinary
50 at £1Helen Lightfoot
25.00%
Ordinary B
50 at £1John Lightfoot
25.00%
Ordinary A

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
13 October 2021Application to strike the company off the register (3 pages)
16 September 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
18 November 2019Register inspection address has been changed from C/O Handley Evans & Co Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB United Kingdom to 12 Council Chambers Mold Road Buckley CH7 2JB (1 page)
15 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
20 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
26 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(7 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(7 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(7 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(7 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(7 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(7 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(7 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(7 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
5 December 2012Register inspection address has been changed (1 page)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
5 December 2012Register(s) moved to registered inspection location (1 page)
5 December 2012Register inspection address has been changed (1 page)
5 December 2012Register(s) moved to registered inspection location (1 page)
3 November 2011Incorporation (36 pages)
3 November 2011Incorporation (36 pages)