Company NameLilyvale Estate Wines (U.K.) Limited
Company StatusDissolved
Company Number04251188
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 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 NameJohn Lister
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(same day as company formation)
RoleMarketing Manager
Correspondence AddressArdgay
Main Street Appleton Roebuck
York
North Yorkshire
YO23 7DA
Secretary NameZena Lister
NationalityBritish
StatusClosed
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressArdgay
Main Street Appleton Roebuck
York
Noth Yorkshire
YO23 7DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address665 Bradford Road
Oakenshaw
Bradford
BD12 7DT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
25 August 2006Application for striking-off (1 page)
21 July 2006Return made up to 12/07/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 August 2005Return made up to 12/07/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 August 2004Return made up to 12/07/04; full list of members (6 pages)
22 July 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
16 May 2003Registered office changed on 16/05/03 from: 25 mill lane newbold verdon leicester leicestershire LE9 9PT (1 page)
13 May 2003Full accounts made up to 31 July 2002 (7 pages)
19 September 2001Ad 30/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (2 pages)
12 July 2001Incorporation (17 pages)