Company NameDa Vin Wines Limited
Company StatusDissolved
Company Number08533587
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date16 May 2017 (6 years, 11 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 NameMr Mark Thomas Davin
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleWine Imports
Country of ResidenceUnited Kingdom
Correspondence Address26 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMr Thomas Davin
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address26 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websitewww.davinwinesltd.com

Location

Registered Address26 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mark Davin
50.00%
Ordinary
50 at £1Thomas Davin
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,092
Cash£309
Current Liabilities£69,108

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
13 August 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from C/O Lacy Watson Carlyle House Wellington Road South Stockport Cheshire SK1 3TL United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O Lacy Watson Carlyle House Wellington Road South Stockport Cheshire SK1 3TL United Kingdom on 7 March 2014 (1 page)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)