Bowdon
Altrincham
Cheshire
WA14 3SE
Director Name | Mr Neil Hopkins-Coman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Belfry Lytham Lancashire FY8 4NW |
Secretary Name | Mr Neil Hopkins-Coman |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Belfry Lytham Lancashire FY8 4NW |
Director Name | Franro Enzio Martinelli |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 28 Roberts Moffat High Leigh Knutsford Cheshire Wa16 |
Secretary Name | Roger Haydock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 8 Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4JZ |
Secretary Name | Terence Gerald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 12 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Registered Address | Century House Ashley Road Hale, Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £56,106 |
Cash | £1,089 |
Current Liabilities | £964,780 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 May 2004 | Dissolved (1 page) |
---|---|
3 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
29 November 2002 | £ nc 12000/1012000 01/10/02 (2 pages) |
29 November 2002 | Ad 01/10/02--------- £ si 961182@1=961182 £ ic 12000/973182 (2 pages) |
29 November 2002 | Resolutions
|
14 November 2002 | Declaration of solvency (3 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: dane house europa park stoneclough road, radcliffe manchester lancashire M26 1GG (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Appointment of a voluntary liquidator (1 page) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
11 December 2001 | Secretary resigned (1 page) |
12 October 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
3 May 2001 | Accounts made up to 30 September 1999 (8 pages) |
3 May 2001 | Accounts made up to 30 September 2000 (7 pages) |
19 February 2001 | Return made up to 08/12/00; full list of members (6 pages) |
27 March 2000 | Return made up to 08/12/99; full list of members
|
27 April 1999 | Company name changed martinelli wines LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: king street west house king street west stockport cheshire SK3 0DZ (1 page) |
27 April 1999 | Director resigned (1 page) |
2 March 1999 | Accounts made up to 30 April 1998 (8 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: c/o four seasons hotel hale road halebarns cheshire WA15 8XW (1 page) |
16 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
4 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
10 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
10 December 1996 | Accounts made up to 30 April 1996 (9 pages) |
18 December 1995 | Return made up to 08/12/95; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
19 August 1985 | Incorporation (13 pages) |