Company NameThe Gift Of Wine Limited
Company StatusDissolved
Company Number08169390
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 9 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Brian Robert Marshall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Arizona Crescent
Great Sankey
Warrington
WA5 8DA
Secretary NameMr Brian Marshall
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address49 Arizona Crescent
Great Sankey
Warrington
WA5 8DA
Director NameMr Peter John Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2013(8 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Arizona Crescent
Great Sankey
Warrington
WA5 8DA

Location

Registered Address43 Arizona Crescent
Great Sankey
Warrington
WA5 8DA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardChapelford and Old Hall
Built Up AreaWarrington

Shareholders

1 at £1Brian Marshall
50.00%
Ordinary
1 at £1Peter Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,456

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (1 page)
15 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
14 August 2018Registered office address changed from 6 Crown Street Warrington WA1 2AE to 43 Arizona Crescent Great Sankey Warrington WA5 8DA on 14 August 2018 (1 page)
16 February 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
4 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 April 2016Micro company accounts made up to 31 August 2015 (4 pages)
19 April 2016Micro company accounts made up to 31 August 2015 (4 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
21 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
3 September 2013Appointment of Mr Peter John Thompson as a director (2 pages)
3 September 2013Statement of capital following an allotment of shares on 28 April 2013
  • GBP 2
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 28 April 2013
  • GBP 2
(3 pages)
3 September 2013Appointment of Mr Peter John Thompson as a director (2 pages)
6 August 2012Incorporation (25 pages)
6 August 2012Incorporation (25 pages)