Company NameWest Coast Wines (Manchester) Ltd.
Company StatusDissolved
Company Number04744804
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date6 December 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Say Porte Te
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleOff Licence Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address294 Gorton Road
Reddish
Stockport
Cheshire
SK5 6RN
Director NameSeang Eng Te
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleOff Licence Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address292-294 Gorton Road
Reddish
Stockport
Cheshire
SK5 6RN
Secretary NameMrs Say Porte Te
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleOff Licence Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address294 Gorton Road
Reddish
Stockport
Cheshire
SK5 6RN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address292-294 Gorton Road
Reddish
Stockport
Cheshire
SK5 6RN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Shareholders

500 at 1Ms Say Por Te
45.45%
Ordinary
500 at 1Seang Eng Te
45.45%
Ordinary
50 at 1Lysan Te
4.55%
Ordinary
50 at 1Meng Hong Te
4.55%
Ordinary

Financials

Year2014
Net Worth-£24,746
Cash£10,000
Current Liabilities£111,849

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 April 2010Director's details changed for Mrs Say Porte Te on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Seang Eng Te on 25 April 2010 (2 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1,100
(8 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1,100
(8 pages)
27 April 2010Director's details changed for Seang Eng Te on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Say Porte Te on 25 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 May 2008Return made up to 25/04/08; full list of members (4 pages)
6 May 2008Return made up to 25/04/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 May 2007Return made up to 25/04/07; full list of members (3 pages)
8 May 2007Return made up to 25/04/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Return made up to 25/04/06; full list of members (3 pages)
2 May 2006Return made up to 25/04/06; full list of members (3 pages)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 April 2005Return made up to 25/04/05; full list of members (3 pages)
26 April 2005Return made up to 25/04/05; full list of members (3 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 April 2004Return made up to 25/04/04; full list of members (7 pages)
26 April 2004Return made up to 25/04/04; full list of members (7 pages)
7 June 2003Memorandum and Articles of Association (8 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2003Memorandum and Articles of Association (8 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2003Ad 09/05/03--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages)
18 May 2003Ad 09/05/03--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
25 April 2003Incorporation (20 pages)
25 April 2003Incorporation (20 pages)