Company NameDrinks Importers Limited
Company StatusDissolved
Company Number05147207
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 11 months ago)
Dissolution Date7 May 2008 (16 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

Directors

Director NameMr Rickie Wakelin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address3 Moorland Avenue
Baildon
Shipley
BD17 6RW
Secretary NameDarren Paul Stanley
NationalityBritish
StatusClosed
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 10 Sir Titus Salts
Hospital 66 Victoria Road
Bradford
West Yorkshire
BD18 3HP
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressThe Coach Depot
Otley Road Baildon Bridge
Shipley
West Yorkshire
BD17 7HP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
19 September 2006Return made up to 07/06/06; full list of members (6 pages)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2006Nc inc already adjusted 27/02/06 (1 page)
9 February 2006Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: unit 6 acorn park charlestown shipley west yorkshire BD17 7SW (1 page)
16 September 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Ad 07/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2004New director appointed (2 pages)
7 June 2004Incorporation (11 pages)