Company NameShopwine Limited
DirectorMark Danniel Statham
Company StatusDissolved
Company Number04150822
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Danniel Statham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address8 Saint Annes Street
Padiham
Lancashire
BB12 7AX
Secretary NamePaul Michael Scaife
NationalityBritish
StatusCurrent
Appointed30 August 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address31 Holcombe Drive
Burnley
Lancashire
BB10 4BJ
Director NameDavid Christian Lord
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2002)
RoleCompany Director
Correspondence AddressWellfield Farm
Ighten Hill
Burnley
Lancashire
BB12 0RP
Secretary NameAlison Southworth
NationalityBritish
StatusResigned
Appointed10 November 2004(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 July 2005)
RoleCompany Director
Correspondence Address8 St Annes Street
Padiham
Lancashire
BB12 7AX
Secretary NamePaul Michael Scaife
NationalityBritish
StatusResigned
Appointed23 August 2005(4 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 08 September 2005)
RoleCompany Director
Correspondence Address31 Holcombe Drive
Burnley
Lancashire
BB10 4BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHSEC Limited (Corporation)
StatusResigned
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2004)
Correspondence Address2 Derby Street
Colne
Lancashire
BB8 9AD

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2007Dissolved (1 page)
19 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Registered office changed on 25/11/05 from: 2 derby street colne lancashire BB8 9AD (1 page)
4 November 2005New secretary appointed (2 pages)
13 October 2005Statement of affairs (6 pages)
13 October 2005Appointment of a voluntary liquidator (1 page)
13 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2005Registered office changed on 23/09/05 from: isobar 25-29 hammerton street burnley lancashire BB8 9AD (1 page)
16 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 February 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 2 derby street colne lancashire BB8 9AD (1 page)
4 January 2005New secretary appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
3 December 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
3 December 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
23 April 2001Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)