-
VINECROFT LTD - LANCASTER HOUSE, 70 - 76 BLACKBURN ST, RADCLIFFE, MANCHESTER, United Kingdom
Company Information
- Company registration number
- 06693356
- Country
- United Kingdom
- Registered Address
- LANCASTER HOUSE
- 70 - 76 BLACKBURN ST
- RADCLIFFE
- MANCHESTER
- M26 2JW LANCASTER HOUSE, 70 - 76 BLACKBURN ST, RADCLIFFE, MANCHESTER, M26 2JW UK
Management
- Managing Directors
- JONATHAN WAYNE MAGEE
- LESLEY SPENCER
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2008-09-10
- Dissolved on
- 2013-06-18
- SIC/NACE
- 46900 - Non-specialised wholesale trade
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2012-06-30
- Last Return Made Up To:
- 2012-09-10
-
VINECROFT LTD Company Description
- VINECROFT LTD is a Private Limited Company registered in United Kingdom with the Company reg no 06693356. It was registered 2008-09-10. It has declared SIC or NACE codes as "46900 - Non-specialised wholesale trade". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-09-10.It can be contacted at Lancaster House .
Get VINECROFT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vinecroft Ltd - LANCASTER HOUSE, 70 - 76 BLACKBURN ST, RADCLIFFE, MANCHESTER, United Kingdom
- 2008-09-10
Did you know? kompany provides original and official company documents for VINECROFT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-06-18) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2013-02-20) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-03-05) - GAZ1(A)
keyboard_arrow_right 2012
-
30/06/12 TOTAL EXEMPTION SMALL (2012-12-20) - AA
-
10/09/12 FULL LIST (2012-10-22) - AR01
-
30/06/11 TOTAL EXEMPTION SMALL (2012-03-30) - AA
keyboard_arrow_right 2011
-
10/09/11 FULL LIST (2011-09-15) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WAYNE MAGEE / 09/09/2011 (2011-09-15) - CH01
-
PREVSHO FROM 30/09/2011 TO 30/06/2011 (2011-08-26) - AA01
-
30/09/10 TOTAL EXEMPTION SMALL (2011-06-10) - AA
keyboard_arrow_right 2010
-
10/09/10 FULL LIST (2010-10-20) - AR01
-
APPOINTMENT TERMINATED, SECRETARY SUSAN MAGEE (2010-05-18) - TM02
-
30/09/09 TOTAL EXEMPTION SMALL (2010-03-16) - AA
-
DIRECTOR APPOINTED LESLEY SPENCER (2010-05-18) - AP01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS (2009-09-17) - 363a
-
DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAGEE / 06/10/2008 (2009-09-17) - 288c
keyboard_arrow_right 2008
-
AD 10/09/08 (2008-11-12) - 88(2)
-
SECRETARY APPOINTED SUSAN MARY MAGEE (2008-11-12) - 288a
-
DIRECTOR APPOINTED JONATHAN WAYNE MAGEE (2008-11-12) - 288a
-
REGISTERED OFFICE CHANGED ON 24/09/2008 FROM (2008-09-24) - 287
-
APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS (2008-09-24) - 288b
-
INCORPORATION DOCUMENTS (2008-09-10) - NEWINC