Company NameConnoisseur Wines & Spirits (Bolton) Limited
DirectorsPamela Hamer and Stephen John Hamer
Company StatusPetition to Restore - Dissolved
Company Number01065901
CategoryPrivate Limited Company
Incorporation Date15 August 1972(51 years, 8 months 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
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NamePamela Hamer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleDirector/Company Secretary
Correspondence AddressStanley Farm
Edgworth
Bolton
Lancashire
Director NameStephen John Hamer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressStanley Farm
Edgworth
Bolton
Lancashire
Secretary NamePamela Hamer
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressStanley Farm
Edgworth
Bolton
Lancashire

Location

Registered AddressHaslam House
105 Chorley Old Road
Bolton
Lancashire
BL1 3AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
25 September 1997Return made up to 31/12/96; full list of members (6 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
25 April 1997Declaration of mortgage charge released/ceased (1 page)
12 July 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 1996Accounts for a small company made up to 30 September 1994 (9 pages)
28 November 1995Return made up to 31/12/94; no change of members (4 pages)