Company NameChampagne Direct Limited
Company StatusDissolved
Company Number02446613
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Charles Jackson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(2 years after company formation)
Appointment Duration19 years, 7 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yew Tree Cottage
Ollerton
Knutsford
Cheshire
WA16 8RN
Secretary NameKaren Preece
NationalityBritish
StatusClosed
Appointed27 November 1991(2 years after company formation)
Appointment Duration19 years, 7 months (closed 21 June 2011)
RoleSecretary
Correspondence Address1 Yew Tree Cottage Seven Sisters Lane
Ollerton
Knutsford
Cheshire
WA16 6RN

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,188
Cash£99
Current Liabilities£3,287

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 March 2010Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Director's details changed for Anthony Charles Jackson on 27 November 2009 (2 pages)
4 March 2010Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Director's details changed for Anthony Charles Jackson on 27 November 2009 (2 pages)
18 June 2009Accounts made up to 31 March 2009 (3 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 December 2008Secretary's change of particulars / karen preece / 14/11/2008 (2 pages)
8 December 2008Return made up to 27/11/08; full list of members (4 pages)
8 December 2008Secretary's Change of Particulars / karen preece / 14/11/2008 / Date of Birth was: none, now: 06-Nov-1959; HouseName/Number was: , now: 1; Street was: 1 chester road, now: yew tree cottage seven sisters lane; Area was: bucklow hill, now: ollerton; Occupation was: , now: company secretary (2 pages)
8 December 2008Director's change of particulars / anthony jackson / 14/11/2008 (1 page)
8 December 2008Return made up to 27/11/08; full list of members (4 pages)
8 December 2008Director's Change of Particulars / anthony jackson / 14/11/2008 / HouseName/Number was: , now: 1; Street was: 1 yew tree cottage, now: yew tree cottage seven sisters lane (1 page)
8 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 July 2008Accounts made up to 31 March 2008 (3 pages)
7 January 2008Return made up to 27/11/07; full list of members (2 pages)
7 January 2008Return made up to 27/11/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
23 May 2007Accounts made up to 31 March 2007 (3 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 March 2007Return made up to 27/11/06; full list of members (2 pages)
21 March 2007Return made up to 27/11/06; full list of members (2 pages)
1 November 2006Accounts made up to 31 March 2006 (3 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
23 December 2005Return made up to 27/11/05; full list of members (2 pages)
23 December 2005Return made up to 27/11/05; full list of members (2 pages)
7 October 2005Accounts made up to 31 March 2005 (3 pages)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
13 January 2005Return made up to 27/11/04; full list of members (6 pages)
13 January 2005Return made up to 27/11/04; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 September 2004Accounts made up to 31 March 2004 (3 pages)
19 January 2004Return made up to 27/11/03; full list of members (6 pages)
19 January 2004Return made up to 27/11/03; full list of members (6 pages)
18 May 2003Accounts made up to 31 March 2003 (3 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 March 2003Return made up to 27/11/02; full list of members (6 pages)
14 March 2003Return made up to 27/11/02; full list of members (6 pages)
25 June 2002Accounts made up to 31 March 2002 (3 pages)
25 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
17 December 2001Return made up to 27/11/01; full list of members (6 pages)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 October 2001Accounts made up to 31 March 2001 (4 pages)
2 January 2001Return made up to 27/11/00; full list of members (6 pages)
2 January 2001Return made up to 27/11/00; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2000Return made up to 27/11/99; full list of members (6 pages)
17 January 2000Return made up to 27/11/99; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
4 June 1999Return made up to 27/11/98; no change of members (4 pages)
4 June 1999Return made up to 27/11/98; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 April 1998Return made up to 27/11/97; no change of members (4 pages)
20 April 1998Return made up to 27/11/97; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
30 January 1997Return made up to 27/11/96; full list of members (6 pages)
30 January 1997Return made up to 27/11/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
22 October 1996Director's particulars changed (1 page)
22 October 1996Director's particulars changed (1 page)
16 February 1996Return made up to 27/11/95; no change of members (4 pages)
16 February 1996Return made up to 27/11/95; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
27 November 1989Incorporation (11 pages)
27 November 1989Incorporation (11 pages)