Company NameSaltaire Wines Limited
Company StatusDissolved
Company Number04786202
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Leonard John Wolfe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
North Road Horsforth
Leeds
West Yorkshire
LS18 5HG
Director NameSarah Anne Wolfe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield House
North Road Horsforth
Leeds
West Yorkshire
LS18 5HG
Secretary NameMr Leonard John Wolfe
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
North Road Horsforth
Leeds
West Yorkshire
LS18 5HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThorpe House
61 Richardshaw Lane
Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£525
Cash£20,744
Current Liabilities£154,860

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
5 October 2007Application for striking-off (1 page)
1 August 2007Registered office changed on 01/08/07 from: 32 bingley road shipley west yorkshire BD18 4RU (1 page)
1 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2006Return made up to 04/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 June 2005Return made up to 04/06/05; full list of members (2 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 November 2004Ad 08/03/04--------- £ si 60750@1 (2 pages)
25 November 2004Particulars of contract relating to shares (4 pages)
28 May 2004Return made up to 04/06/04; full list of members (7 pages)
23 July 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (17 pages)