Company NameNP Wines Limited
Company StatusDissolved
Company Number05160006
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameVan Phong Le
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(1 week, 2 days after company formation)
Appointment Duration10 years, 11 months (closed 25 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Byrom Parade
Barlow Road
Manchester
M19 3HH
Secretary NameMrs Thi Nguyet Le
NationalityBritish
StatusClosed
Appointed01 July 2004(1 week, 2 days after company formation)
Appointment Duration10 years, 11 months (closed 25 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address166 Garners Lane
Stockport
Cheshire
SK3 8QJ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Phong Van Le
100.00%
Ordinary

Financials

Year2014
Net Worth£36,510
Cash£16,062
Current Liabilities£37,304

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
25 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
19 February 2014Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 19 February 2014 (2 pages)
19 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (11 pages)
19 February 2014Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 19 February 2014 (2 pages)
19 February 2014Liquidators statement of receipts and payments to 20 December 2013 (11 pages)
19 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (11 pages)
9 January 2013Registered office address changed from Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 9 January 2013 (2 pages)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2013Statement of affairs with form 4.19 (5 pages)
7 January 2013Statement of affairs with form 4.19 (5 pages)
7 January 2013Appointment of a voluntary liquidator (2 pages)
7 January 2013Appointment of a voluntary liquidator (2 pages)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(4 pages)
21 August 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(4 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 July 2010Director's details changed for Van Phong Le on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Van Phong Le on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Van Phong Le on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 August 2009Return made up to 22/06/09; full list of members (3 pages)
12 August 2009Return made up to 22/06/09; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
16 February 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
11 February 2009Director's change of particulars / phong le / 14/01/2009 (1 page)
11 February 2009Director's change of particulars / phong le / 14/01/2009 (1 page)
12 August 2008Return made up to 22/06/08; full list of members (3 pages)
12 August 2008Return made up to 22/06/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
8 August 2007Return made up to 22/06/07; full list of members (2 pages)
8 August 2007Return made up to 22/06/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
21 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
24 July 2006Return made up to 22/06/06; full list of members (6 pages)
24 July 2006Return made up to 22/06/06; full list of members (6 pages)
15 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
15 December 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
1 August 2005Return made up to 22/06/05; full list of members (6 pages)
1 August 2005Return made up to 22/06/05; full list of members (6 pages)
18 October 2004Secretary's particulars changed (1 page)
18 October 2004Secretary's particulars changed (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
12 July 2004Registered office changed on 12/07/04 from: doshi & co. First floor, windsor house 1270 london road, norbury london SW16 4DH (1 page)
12 July 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
12 July 2004Registered office changed on 12/07/04 from: doshi & co. First floor, windsor house 1270 london road, norbury london SW16 4DH (1 page)
12 July 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
22 June 2004Incorporation (12 pages)
22 June 2004Incorporation (12 pages)