UKBizDB.co.uk

D & D WINES INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & D Wines International Limited. The company was founded 34 years ago and was given the registration number 02441378. The firm's registered office is in MANCHESTER. You can find them at Bdo Llp 3, Hardman Street, Manchester, Lancashire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:D & D WINES INTERNATIONAL LIMITED
Company Number:02441378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 November 1989
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Bdo Llp 3, Hardman Street, Manchester, Lancashire, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazelfield Legh Road, Knutsford, WA16 8LS

Director-Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director23 March 2011Active
18 Eaton Drive, Alderley Edge, SK9 7RA

Director01 July 2004Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director23 March 2011Active
20, Richmond Avenue, Grappenhall, Warrington, United Kingdom, WA4 2ND

Director01 January 2004Active
7 Longstone Lane, Little Budworth, Tarporley, CW6 9ET

Secretary01 March 2002Active
Hazelfield, Legh Road, Knutsford, WA16 8LS

Secretary07 October 2002Active
Hazelfield, Legh Road, Knutsford, WA16 8LS

Secretary-Active
48 The Glade, Shirley, Croydon, CR0 7QD

Director-Active
4 Rue Maguelone, 34000 Montpellier, France,

Director01 January 2001Active
Jesters, Swalcliffe, Banbury, OX15 5EH

Director07 April 1997Active
Hazelfield, Legh Road, Knutsford, WA16 8LS

Director-Active
Woodlands Lodge, 44 Birches Lane, Kenilworth, CV8 2AD

Director01 January 2005Active
Christmas Cottage 84 High Street, Old Amersham, HP7 0DS

Director01 January 1995Active
20 Portman Heights, London, NW3 7TW

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved liquidation.

Download
2022-01-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-28Address

Change registered office address company with date old address new address.

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-22Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-03Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2015-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-06-13Address

Change registered office address company with date old address.

Download
2012-08-31Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2012-08-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-07-18Address

Change registered office address company with date old address.

Download
2012-07-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2012-07-05Insolvency

Liquidation in administration result creditors meeting.

Download
2012-06-15Insolvency

Liquidation in administration proposals.

Download
2012-04-30Address

Change registered office address company with date old address.

Download
2012-04-27Insolvency

Liquidation in administration appointment of administrator.

Download
2012-02-22Officers

Change person director company with change date.

Download
2011-12-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.