Company NameSpot French Wines Ltd
Company StatusDissolved
Company Number05457932
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Barry James Eastham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address17 Ayr Avenue
The Chase
Catterick Garrison
North Yorkshire
DL9 4GE
Director NameSusan Eastham
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address17 Ayr Avenue
The Chase
Catterick Garrison
North Yorkshire
DL9 4GE
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed06 June 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Secretary NameSusan Eastham
NationalityBritish
StatusClosed
Appointed28 November 2005(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address17 Ayr Avenue
The Chase
Catterick Garrison
North Yorkshire
DL9 4GE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Pa Brown & Co
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2014
Net Worth£71

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (3 pages)
2 February 2010Application to strike the company off the register (3 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 20/05/09; full list of members (4 pages)
8 June 2009Return made up to 20/05/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Return made up to 20/05/08; full list of members (4 pages)
8 August 2008Return made up to 20/05/08; full list of members (4 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 July 2007Location of register of members (1 page)
23 July 2007Location of debenture register (1 page)
23 July 2007Location of register of members (1 page)
23 July 2007Return made up to 20/05/07; full list of members (2 pages)
23 July 2007Return made up to 20/05/07; full list of members (2 pages)
23 July 2007Location of debenture register (1 page)
26 June 2007Registered office changed on 26/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
26 June 2007Registered office changed on 26/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 July 2006Registered office changed on 17/07/06 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Registered office changed on 17/07/06 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 20/05/06; full list of members (3 pages)
17 July 2006Return made up to 20/05/06; full list of members (3 pages)
17 July 2006Location of debenture register (1 page)
17 July 2006Location of debenture register (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
15 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 May 2005Incorporation (9 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Incorporation (9 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)