FRENCH'S WINE BAR LTD

Register to unlock more data on OkredoRegister

FRENCH'S WINE BAR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04756867

Incorporation date

07/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LIVE RECOVERIES, Wentworth House 122 New Road Side, Horsforth, Leeds LS18 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2003)
dot icon19/12/2018
Final Gazette dissolved following liquidation
dot icon19/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon24/05/2018
Liquidators' statement of receipts and payments to 2018-01-06
dot icon19/02/2017
Liquidators' statement of receipts and payments to 2017-01-06
dot icon24/01/2016
Registered office address changed from 95 High Street Yeadon Leeds LS19 7TA England to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 2016-01-25
dot icon17/01/2016
Statement of affairs with form 4.19
dot icon17/01/2016
Appointment of a voluntary liquidator
dot icon17/01/2016
Resolutions
dot icon09/07/2015
Compulsory strike-off action has been suspended
dot icon11/05/2015
First Gazette notice for compulsory strike-off
dot icon22/10/2014
Compulsory strike-off action has been suspended
dot icon30/09/2014
Registered office address changed from Aspiration Accountancy C7-C8 Spectrum Business Park Anthonys Way Rochester Kent ME2 4NP to 95 High Street Yeadon Leeds LS19 7TA on 2014-10-01
dot icon30/09/2014
Termination of appointment of Stephen Foot as a director on 2014-10-01
dot icon30/09/2014
Appointment of Mr Philip Alexander Hirst as a director on 2014-10-01
dot icon08/09/2014
First Gazette notice for compulsory strike-off
dot icon03/08/2014
Termination of appointment of Lyndsey Jane Foot as a director on 2014-06-30
dot icon14/07/2014
Termination of appointment of Paul David Jeffries as a director on 2014-07-04
dot icon14/07/2014
Termination of appointment of Paul David Jeffries as a secretary on 2014-07-04
dot icon09/12/2013
Registered office address changed from , Bank Chambers, 61 High Street, Cranbrook, Kent, TN17 3EG on 2013-12-10
dot icon02/09/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon02/09/2013
Director's details changed for Mr Stephen Foot on 2013-05-10
dot icon29/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon14/06/2010
Director's details changed for Stephen Foot on 2010-05-08
dot icon14/06/2010
Director's details changed for Mr Paul David Jeffries on 2010-05-08
dot icon14/06/2010
Director's details changed for Lyndsey Jane Foot on 2010-05-08
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/06/2009
Return made up to 08/05/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/05/2008
Return made up to 08/05/08; full list of members
dot icon07/05/2008
Director and secretary's change of particulars / paul jeffries / 31/03/2008
dot icon07/05/2008
Director's change of particulars / stephen foot / 31/03/2008
dot icon14/05/2007
Return made up to 08/05/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon09/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/12/2006
Registered office changed on 09/12/06 from: french's inn, 24 robertson, street, hastings, east sussex, TN34 1HL
dot icon29/11/2006
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon09/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/06/2006
Return made up to 08/05/06; full list of members
dot icon27/07/2005
Return made up to 08/05/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/01/2005
Return made up to 08/05/04; full list of members
dot icon17/01/2005
Compulsory strike-off action has been discontinued
dot icon18/10/2004
First Gazette notice for compulsory strike-off
dot icon29/04/2004
New secretary appointed
dot icon12/04/2004
Secretary resigned;director resigned
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Registered office changed on 08/05/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon07/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRENCH'S WINE BAR LTD

FRENCH'S WINE BAR LTD is an(a) Dissolved company incorporated on 07/05/2003 with the registered office located at C/O LIVE RECOVERIES, Wentworth House 122 New Road Side, Horsforth, Leeds LS18 4QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRENCH'S WINE BAR LTD?

toggle

FRENCH'S WINE BAR LTD is currently Dissolved. It was registered on 07/05/2003 and dissolved on 19/12/2018.

Where is FRENCH'S WINE BAR LTD located?

toggle

FRENCH'S WINE BAR LTD is registered at C/O LIVE RECOVERIES, Wentworth House 122 New Road Side, Horsforth, Leeds LS18 4QB.

What does FRENCH'S WINE BAR LTD do?

toggle

FRENCH'S WINE BAR LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for FRENCH'S WINE BAR LTD?

toggle

The latest filing was on 19/12/2018: Final Gazette dissolved following liquidation.