Company NameAddison-Bagot Vintners Limited
DirectorJohn Richard Addison Bagot
Company StatusDissolved
Company Number02801102
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month 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 NameJohn Richard Addison Bagot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(same day as company formation)
RoleWine Merchant
Correspondence Address13 London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NamePeter James Cornelius Bagot
NationalityBritish
StatusCurrent
Appointed31 August 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressFive Oaks Moss Side Lane
Wrea Green
Preston
Lancashire
PR4 2PE
Director NamePeter James Cornelius Bagot
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressFive Oaks Moss Side Lane
Wrea Green
Preston
Lancashire
PR4 2PE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJohn Richard Addison Bagot
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFive Oaks Moss Side Lane
Wrea Green
Preston
Lancashire
PR4 2PE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAnne Margaret Bagot
NationalityBritish
StatusResigned
Appointed05 November 1993(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressFive Oaks Moss Side Lane
Wrea Green
Preston
Lancashire
PR4 2PE

Location

Registered AddressBaker Tilly
Brazennose House Lincon Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 January 2000Dissolved (1 page)
27 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Statement of affairs (6 pages)
9 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1998Appointment of a voluntary liquidator (2 pages)
9 December 1997Registered office changed on 09/12/97 from: 109 heyes lane alderley edge cheshire SK9 7LP (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 13 london road alderley edge cheshire SK9 7JT (1 page)
15 April 1997Return made up to 18/03/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
12 December 1996Accounts for a small company made up to 28 February 1995 (7 pages)
31 March 1996Return made up to 18/03/96; full list of members (6 pages)
29 March 1995Return made up to 18/03/95; full list of members (12 pages)