Company NameEbury Mathiot Wines Limited
Company StatusDissolved
Company Number01616760
CategoryPrivate Limited Company
Incorporation Date24 February 1982(42 years, 2 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1988 (35 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
2 June 2003Receiver's abstract of receipts and payments (3 pages)
2 June 2003Receiver ceasing to act (1 page)
31 May 2002Receiver's abstract of receipts and payments (3 pages)
7 June 2001Receiver's abstract of receipts and payments (4 pages)
30 May 2000Receiver's abstract of receipts and payments (3 pages)
1 June 1999Receiver's abstract of receipts and payments (2 pages)
22 July 1998Registered office changed on 22/07/98 from: mathiot house 136-142 new kent road london SE1 6TU (1 page)
19 June 1998Receiver's abstract of receipts and payments (2 pages)
9 June 1997Receiver's abstract of receipts and payments (2 pages)
30 January 1997Receiver's abstract of receipts and payments (2 pages)
5 January 1996Receiver's abstract of receipts and payments (2 pages)
5 January 1996Appointment of a liquidator (1 page)
5 January 1996Order of court - dissolution void (2 pages)
4 September 1994Dissolved (1 page)
2 August 1994Receiver's abstract of receipts and payments (2 pages)
7 September 1993Receiver's abstract of receipts and payments (2 pages)
15 April 1993Receiver's abstract of receipts and payments (2 pages)
10 July 1992Completion of winding up (1 page)
10 July 1992Dissolution deferment (1 page)
6 February 1992Receiver's abstract of receipts and payments (4 pages)
23 April 1991Statement of Affairs in administrative receivership following report to creditors (45 pages)
12 December 1990Order of court to wind up (1 page)
22 October 1990Amended certificate of constitution of creditors' committee (1 page)
7 September 1990Administrative Receiver's report (1 page)
29 May 1990Director resigned (2 pages)
25 May 1990Appointment of receiver/manager (2 pages)
19 April 1989Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1989Full accounts made up to 30 September 1988 (9 pages)
14 March 1989Director resigned;new director appointed (3 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
10 December 1988Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1988Full accounts made up to 30 September 1987 (11 pages)
6 January 1988Accounts made up to 30 September 1986 (12 pages)
6 January 1988Return made up to 31/12/86; full list of members (4 pages)
10 June 1986Secretary resigned;new secretary appointed;director resigned (2 pages)
3 May 1986Full accounts made up to 31 December 1985 (12 pages)
2 May 1986Director resigned;new director appointed (2 pages)