Company NameCorbieres Wholesale Wine And Spirit Merchants Limited
DirectorsGregory Edward Hayes and Michael Raymond Hayes
Company StatusDissolved
Company Number01769698
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 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

Directors

Director NameGregory Edward Hayes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleWholesaler
Correspondence AddressThe Pantiles 30 Fieldhead Avenue
Rochdale
Lancashire
OL11 5JU
Director NameMichael Raymond Hayes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleWholesaler
Correspondence AddressHawthorpe Lodge
30 Church Road Uppermill
Oldham
Lancashire
OL3 6EL
Secretary NameGregory Edward Hayes
NationalityBritish
StatusCurrent
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Pantiles 30 Fieldhead Avenue
Rochdale
Lancashire
OL11 5JU

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 April 1999Dissolved (1 page)
19 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)
3 May 1995Notice of Constitution of Liquidation Committee (4 pages)
28 April 1995Appointment of a voluntary liquidator (2 pages)
28 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 April 1995Registered office changed on 07/04/95 from: unit 9, lion brow works middleton old road blackley manchester M9 3DS (1 page)