Company NameCork And Cask Limited
DirectorDavid Barry Holland
Company StatusDissolved
Company Number01967025
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Barry Holland
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address79 Briar Road
Shepperton
Middlesex
TW17 0JB
Secretary NameNorman Gordon Allan
NationalityBritish
StatusCurrent
Appointed18 September 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Bernard Cottages
The Common
Kings Langley
Hertfordshire
WD4 8BN
Director NameNorman Gordon Allan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 1993)
RoleCompany Director
Correspondence Address1 Bernard Cottages
The Common
Kings Langley
Hertfordshire
WD4 8BN

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 March 2001Dissolved (1 page)
28 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2000Statement of affairs (4 pages)
9 March 2000Appointment of a voluntary liquidator (1 page)
9 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2000Registered office changed on 21/02/00 from: blenheim house henry street bath somerset BA1 1JR (1 page)
27 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1998Full accounts made up to 31 March 1998 (8 pages)
6 October 1998Return made up to 18/09/98; no change of members (4 pages)
15 April 1998Registered office changed on 15/04/98 from: alan james & co shepperton marina felix lane,shepperton middx. TW17 8NJ (1 page)
11 January 1998Full accounts made up to 31 March 1997 (9 pages)
16 October 1997Return made up to 18/09/97; full list of members (5 pages)
3 June 1997Return made up to 18/09/96; full list of members (5 pages)
29 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1996Full accounts made up to 31 March 1995 (11 pages)