Manchester Merchant Wines Ltd STOCKPORT


Manchester Merchant Wines Ltd was officially closed on 2022-09-20. Manchester Merchant Wines was a private limited company that was situated at 123 Wellington Road South, Stockport, SK1 3TH, Cheshire. Its full net worth was estimated to be 789 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2003-10-30) was run by 5 directors and 1 secretary.
Director David C. who was appointed on 30 October 2003.
Director Simon C. who was appointed on 30 October 2003.
Director Jon C. who was appointed on 30 October 2003.
Among the secretaries, we can name: David C. appointed on 30 October 2003.

The company was officially categorised as "wholesale of wine, beer, spirits and other alcoholic beverages" (46342). The most recent confirmation statement was filed on 2021-10-30 and last time the accounts were filed was on 31 October 2020. 2015-10-30 is the date of the most recent annual return.

Manchester Merchant Wines Ltd Address / Contact

Office Address 123 Wellington Road South
Town Stockport
Post code SK1 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04947839
Date of Incorporation Thu, 30th Oct 2003
Date of Dissolution Tue, 20th Sep 2022
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st October
Company age 19 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Sun, 13th Nov 2022
Last confirmation statement dated Sat, 30th Oct 2021

Company staff

David C.

Position: Director

Appointed: 30 October 2003

Simon C.

Position: Director

Appointed: 30 October 2003

David C.

Position: Secretary

Appointed: 30 October 2003

Jon C.

Position: Director

Appointed: 30 October 2003

Anna C.

Position: Director

Appointed: 30 October 2003

Elaine C.

Position: Director

Appointed: 30 October 2003

Howsons Services Limited

Position: Corporate Secretary

Appointed: 30 October 2003

Resigned: 02 July 2012

People with significant control

Jon C.

Notified on 30 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth789-242-2 246-4 178    
Balance Sheet
Cash Bank In Hand1 2531 4461 5291 572    
Cash Bank On Hand   1 5721 6612 4942 2161 646
Current Assets7 0597 2977 3827 3297 3417 6167 1076 498
Debtors306351353357280522291302
Other Debtors   357280280291302
Stocks Inventory5 5005 5005 5005 400    
Total Inventories   5 4005 4004 6004 6004 550
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve689-342-2 346-4 278    
Shareholder Funds789-242-2 246-4 178    
Other
Creditors   11 50715 96616 21316 22916 122
Creditors Due Within One Year6 2707 5399 62811 507    
Net Current Assets Liabilities789-242-2 246-4 178-8 625-8 597-9 122-9 624
Nominal Value Allotted Share Capital    100100100 
Number Shares Allotted 100100100    
Number Shares Issued Fully Paid     100100100
Other Creditors   10 99515 77316 02016 02615 906
Par Value Share 111 111
Share Capital Allotted Called Up Paid100100100100    
Total Assets Less Current Liabilities789-242-2 246-4 178-8 625-8 597-9 122-9 624
Trade Creditors Trade Payables   512193193203216
Trade Debtors Trade Receivables     242  
Average Number Employees During Period      55

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 7th, April 2021
Free Download (8 pages)

Company search

Advertisements