Company NameGrapevine Trading Limited
Company StatusDissolved
Company Number02996038
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameInhoco 378 Limited

Business Activity

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

Directors

Secretary NameMargaret Doris Bowtell
NationalityBritish
StatusClosed
Appointed05 September 1996(1 year, 9 months after company formation)
Appointment Duration13 years (closed 08 September 2009)
RoleCompany Director
Correspondence AddressParkwood
Park Road
Deeping St James
Lincolnshire
PE6 8ND
Director NameMr Jonathan Edward Bowtell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(3 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 08 September 2009)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address5 Cloughside
Marple Bridge
Stockport
SK6 5BS
Director NameMr Edward George Arthur Bowtell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address7 Waters Reach
Poynton
Stockport
Cheshire
SK12 1XT
Director NameMargaret Doris Bowtell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address7 Waters Reach
Poynton
Stockport
Cheshire
SK12 1XT
Director NameClaire Phillipa Bowtell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 2003)
RoleTeacher
Correspondence Address15 Borthwick Park
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YY
Director NameHeidi Jane Summers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 2003)
RoleCompany Director
Correspondence Address54 Kingdown Road
Blandford Camp
Blandford Forum
Dorset
DT11 8BL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address5 Cloughside
Marple Bridge
Stockport
Cheshire
SK6 5BS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Financials

Year2014
Net Worth-£19,295
Current Liabilities£19,295

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 December 2008Return made up to 29/11/08; full list of members (3 pages)
7 January 2008Return made up to 29/11/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 December 2006Return made up to 29/11/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Return made up to 29/11/04; full list of members (6 pages)
10 June 2004Registered office changed on 10/06/04 from: 7 waters reach poynton cheshire SK12 1XT (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Return made up to 29/11/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 December 2002Return made up to 29/11/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 January 2000Return made up to 29/11/99; full list of members (6 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
4 March 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 December 1998Return made up to 29/11/98; full list of members (6 pages)
2 September 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Return made up to 29/11/97; no change of members (6 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Return made up to 29/11/96; no change of members (4 pages)
21 October 1996Secretary resigned (1 page)
30 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 August 1996Registered office changed on 09/08/96 from: dennis house marsden street manchester M2 1JD (1 page)
9 August 1996Accounting reference date extended from 30/11/95 to 31/03/96 (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Particulars of mortgage/charge (3 pages)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1995Return made up to 29/11/95; full list of members (10 pages)
2 March 1995Company name changed\certificate issued on 02/03/95 (2 pages)
29 November 1994Incorporation (18 pages)