Company NameN & B Wines & Spirits Co Ltd
DirectorsAndrew William Bainbridge and Kenneth George Newell
Company StatusDissolved
Company Number02806149
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month 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 NameAndrew William Bainbridge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(1 year after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address19 Brookes Rise
Langley Moor
Durham
DH7 8XY
Director NameKenneth George Newell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(2 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleWarehouse Manager
Correspondence AddressBrandon Hall Cottage
Brandon Village
Durham
DH7 8ST
Director NameJanice Anne Newell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address15 St Edmunds Green
Sedgefield
Cleveland
TS21 3HT
Secretary NameJanice Anne Newell
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address15 St Edmunds Green
Sedgefield
Cleveland
TS21 3HT
Director NameLouise Beverley Newell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 1998)
RoleOffice Manager
Correspondence Address23
Riverside South Church
Bishop Auckland
County Durham

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 June 2001Dissolved (1 page)
19 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2001Liquidators statement of receipts and payments (6 pages)
23 January 2001Liquidators statement of receipts and payments (6 pages)
1 August 2000Liquidators statement of receipts and payments (6 pages)
21 January 2000Liquidators statement of receipts and payments (6 pages)
3 February 1999Notice of Constitution of Liquidation Committee (2 pages)
27 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1999Appointment of a voluntary liquidator (1 page)
24 January 1999Registered office changed on 24/01/99 from: the old school,coulson street merrington lane ind estate spennymoor,county durham DL16 7RS (1 page)
15 January 1999Statement of affairs (13 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 May 1997Return made up to 01/04/97; full list of members (6 pages)
9 May 1997New director appointed (2 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 May 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1996New director appointed (1 page)
19 March 1996Director resigned (2 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)