Company NameKwalitysave (Wholesale) Limited
DirectorJohn Harvey Hilton
Company StatusDissolved
Company Number02832427
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 10 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 NameJohn Harvey Hilton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1993(same day as company formation)
RoleSales Manager
Correspondence Address16 Caton Close
Bury
Lancashire
BL9 9JU
Secretary NameJoan Fisher
NationalityBritish
StatusCurrent
Appointed23 May 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address16 Caton Close
Bury
Lancashire
BL9 9JU
Director NameGordon Hamer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleSelf Employed
Correspondence Address12 Braybrook Drive
Bolton
BL1 5XA
Director NameJames Thomas Robert Perks
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleSelf Employed
Correspondence Address32 Midford Drive
Sharples
Bolton
Lancashire
BL1 7LY
Director NameIan Craig Tomkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleWines & Spirits Merchant
Correspondence AddressLongstone House
Ludchurch
Narberth
Dyfed
SA67 8JG
Wales
Secretary NameJames Thomas Robert Perks
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RoleSelf Employed
Correspondence Address32 Midford Drive
Sharples
Bolton
Lancashire
BL1 7LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 High Street
Manchester
M1 4QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
27 March 1997Registered office changed on 27/03/97 from: c/o moore stephens churchgate house 56 oxford street manchester M1 6EU (1 page)
27 March 1997Appointment of a voluntary liquidator (1 page)
27 March 1997Statement of affairs (8 pages)
27 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
9 August 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
6 July 1995Return made up to 02/07/95; full list of members (6 pages)
5 June 1995Secretary resigned;director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
25 May 1995New secretary appointed (2 pages)