Company NameFino's Vinos Limited
Company StatusDissolved
Company Number04131944
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 3 months ago)
Dissolution Date11 April 2006 (18 years 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
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Michael Sharpe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(1 day after company formation)
Appointment Duration5 years, 3 months (closed 11 April 2006)
RoleMerchant
Correspondence AddressIvy Orchard
Church Lane
Boroughbridge
YO51 9BA
Secretary NameMiss Sian Gillian Richardson
NationalityEnglish
StatusClosed
Appointed29 December 2000(1 day after company formation)
Appointment Duration5 years, 3 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeartree Cottage
Nidd
Harrogate
North Yorks
HG3 3BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Back Royal Parade
Harrogate
HG2 0QA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
17 June 2004Particulars of mortgage/charge (3 pages)
12 March 2004Return made up to 28/12/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 February 2002Return made up to 28/12/01; full list of members (6 pages)
5 March 2001New secretary appointed (2 pages)
2 January 2001Director resigned (1 page)
28 December 2000Incorporation (12 pages)