Company NameThe Grape Escape Limited
Company StatusDissolved
Company Number03967585
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date24 February 2004 (20 years, 2 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 NameChristopher Thomas Charters
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleWine Consultant
Correspondence Address12 Charles Court
Thorley Lane, Timperley
Altrincham
Cheshire
WA15 7BN
Secretary NameCaroline Lesley Charters
NationalityBritish
StatusClosed
Appointed16 July 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address12 Charles Court
Thorley Lane
Timperley
Cheshire
WA15 7BN
Director NameBenjamin Cartlidge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleMarketing Consultant
Correspondence Address95 Harley Road
Sale
Cheshire
M33 7EP
Secretary NameChristopher Thomas Charters
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleWine Consultant
Correspondence Address12 Charles Court
Thorley Lane, Timperley
Altrincham
Cheshire
WA15 7BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address12 Charles Court
Thorley Lane, Timperley
Altrincham
Cheshire
WA15 7BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,233
Cash£62
Current Liabilities£11,295

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
29 September 2003Application for striking-off (1 page)
4 June 2003Return made up to 07/04/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Director resigned (1 page)
8 June 2001Return made up to 07/04/01; full list of members (6 pages)
21 April 2000Ad 07/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2000Registered office changed on 15/04/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000Secretary resigned (2 pages)
15 April 2000Director resigned (2 pages)
15 April 2000New director appointed (2 pages)
7 April 2000Incorporation (10 pages)