Company NameVine Street Supplies Ltd.
Company StatusDissolved
Company Number10603058
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 1 month ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael David Cass
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Hill Drive
Whitefield
Manchester
Greater Manchester
M45 7PD
Director NameMr Steven Joshua Cass
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Hill Drive
Whitefield
Manchester
Greater Manchester
M45 7PD
Director NameMr Robert Franklin Semp
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Glendale Avenue
Bury
Great Manchester
BL9 8HA

Location

Registered Address4 Park Hill Drive
Whitefield
Manchester
Greater Manchester
M45 7PD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (1 page)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
17 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 January 2018Cessation of Robert Franklin Semp as a person with significant control on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Robert Franklin Semp as a director on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Robert Franklin Semp as a director on 5 January 2018 (1 page)
5 January 2018Cessation of Robert Franklin Semp as a person with significant control on 5 January 2018 (1 page)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)