Company NameNh Wines Limited
Company StatusDissolved
Company Number06109424
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 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 NameDr Helen Savage
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleWriter/Journalist
Country of ResidenceUnited Kingdom
Correspondence Address22 Cecil Street
North Shields
Tyne & Wear
NE29 0DH
Director NameMr Arthur Nicholas Lowe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(6 days after company formation)
Appointment Duration5 years, 3 months (closed 19 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Argyle Street
Tynemouth
North Shields
Tyne & Wear
NE30 4EX
Secretary NameMr Arthur Nicholas Lowe
NationalityBritish
StatusClosed
Appointed22 February 2007(6 days after company formation)
Appointment Duration5 years, 3 months (closed 19 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Argyle Street
Tynemouth
North Shields
Tyne & Wear
NE30 4EX
Secretary NameOlwen Mary Savage
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Cecil Street
North Shields
Tyne & Wear
NE29 0DH

Location

Registered Address7 Argyle Street
Tynemouth
North Shields
Tyne & Wear
NE30 4EX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 4
(6 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 4
(6 pages)
26 November 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (4 pages)
26 November 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (4 pages)
2 March 2010Director's details changed for Arthur Nicholas Lowe on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Dr Helen Savage on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Arthur Nicholas Lowe on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Dr Helen Savage on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Arthur Nicholas Lowe on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Dr Helen Savage on 2 March 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 16/02/09; full list of members (4 pages)
6 March 2009Return made up to 16/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 March 2008Return made up to 16/02/08; full list of members (4 pages)
19 March 2008Return made up to 16/02/08; full list of members (4 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed;new director appointed (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed;new director appointed (1 page)
16 February 2007Incorporation (14 pages)