Company NameHarveys Wine Merchants Ltd
Company StatusDissolved
Company Number06292529
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date17 October 2012 (11 years, 6 months ago)
Previous NameWoodys Wine Direct Limited

Business Activity

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

Directors

Director NameMarie Woods
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleOff Licence
Correspondence Address142 Lostock Road
Davyhulme
Lancashire
M41 0TA
Secretary NameJohn David Gutteridge
NationalityBritish
StatusClosed
Appointed26 November 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 17 October 2012)
RoleCompany Director
Correspondence Address58 Old Crofts Bank
Urmston
Manchester
M41 7AB
Secretary NamePeter Woods
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address142 Lostock Road
Davyhulme
Lancashire
M41 0TA

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2012Final Gazette dissolved following liquidation (1 page)
17 October 2012Final Gazette dissolved following liquidation (1 page)
17 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
17 July 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
4 August 2011Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB on 4 August 2011 (2 pages)
3 August 2011Statement of affairs with form 4.19 (8 pages)
3 August 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Statement of affairs with form 4.19 (8 pages)
3 August 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-26
(1 page)
8 July 2011Notice of completion of voluntary arrangement (2 pages)
8 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2011 (10 pages)
8 July 2011Notice of completion of voluntary arrangement (2 pages)
8 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2011 (10 pages)
8 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2011 (10 pages)
14 February 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 February 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
15 April 2010Company name changed woodys wine direct LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
25 March 2010Change of name notice (3 pages)
25 March 2010Change of name notice (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Annual return made up to 26 June 2009 with a full list of shareholders (10 pages)
10 February 2010Annual return made up to 26 June 2009 with a full list of shareholders (10 pages)
8 December 2009Registered office address changed from 142 Lostock Road Davyhulme Lancashire M41 0TA on 8 December 2009 (2 pages)
8 December 2009Termination of appointment of Peter Woods as a secretary (2 pages)
8 December 2009Registered office address changed from 142 Lostock Road Davyhulme Lancashire M41 0TA on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 142 Lostock Road Davyhulme Lancashire M41 0TA on 8 December 2009 (2 pages)
8 December 2009Appointment of John David Gutteridge as a secretary (3 pages)
8 December 2009Termination of appointment of Peter Woods as a secretary (2 pages)
8 December 2009Appointment of John David Gutteridge as a secretary (3 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 September 2008Return made up to 26/06/08; full list of members (6 pages)
25 September 2008Return made up to 26/06/08; full list of members (6 pages)
26 June 2007Incorporation (11 pages)
26 June 2007Incorporation (11 pages)