Company NameThe Bollin Wine Company Limited
Company StatusDissolved
Company Number07878048
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr John Edward Parry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 14 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Chapel Lane
Wilmslow
Cheshire
SK9 5HW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address23 Chapel Lane
Wilmslow
Cheshire
SK9 5HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Parry
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
22 January 2014Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013Registered office address changed from Lymm Road Little Bollington Altrincham Cheshire WA14 4SU United Kingdom on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from Lymm Road Little Bollington Altrincham Cheshire WA14 4SU United Kingdom on 15 October 2013 (2 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
12 May 2012Appointment of John Edward Parry as a director on 1 January 2012 (2 pages)
12 May 2012Appointment of John Edward Parry as a director on 1 January 2012 (2 pages)
12 May 2012Appointment of John Edward Parry as a director on 1 January 2012 (2 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 December 2011Termination of appointment of Yomtov Eliezer Jacobs as a director on 12 December 2011 (1 page)
12 December 2011Termination of appointment of Yomtov Eliezer Jacobs as a director on 12 December 2011 (1 page)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)