Company NameCork And Bottle (Wines) 1991 Limited
Company StatusDissolved
Company Number02572269
CategoryPrivate Limited Company
Incorporation Date8 January 1991(33 years, 4 months ago)
Dissolution Date10 April 2012 (12 years, 1 month ago)
Previous NameAdamstay Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Noelene Joy Hewitson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(2 months, 3 weeks after company formation)
Appointment Duration21 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House
1 Leicester Place
London
WC2U 7BP
Secretary NameDonald John Hewitson
NationalityBritish
StatusClosed
Appointed02 May 1997(6 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 10 April 2012)
RoleCompany Director
Correspondence AddressQueens House
1 Leicester Place
London
WC2U 7BP
Secretary NameClifford Thomas Allen
NationalityBritish
StatusResigned
Appointed04 April 1991(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 02 May 1997)
RoleManager
Correspondence Address60 Radford House
London
W2 4EE

Location

Registered AddressC/O Jacob Cavenagh & Skeet
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Nicholas St Clair Morgan & David St Clair Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,416
Cash£41,494
Current Liabilities£78,670

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
18 February 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 2
(4 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 2
(4 pages)
26 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 2
(4 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Noelene Joy Hewitson on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Noelene Joy Hewitson on 12 January 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 April 2009Return made up to 08/01/09; full list of members (3 pages)
1 April 2009Return made up to 08/01/09; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
14 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
14 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Return made up to 08/01/07; full list of members (2 pages)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 08/01/07; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
17 April 2007Registered office changed on 17/04/07 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
29 January 2007Total exemption full accounts made up to 31 July 2005 (12 pages)
29 January 2007Total exemption full accounts made up to 31 July 2005 (12 pages)
14 March 2006Return made up to 08/01/06; full list of members (6 pages)
14 March 2006Return made up to 08/01/06; full list of members (6 pages)
16 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
16 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
16 March 2005Return made up to 08/01/05; full list of members (6 pages)
16 March 2005Return made up to 08/01/05; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (17 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (17 pages)
15 January 2004Return made up to 08/01/04; full list of members (6 pages)
15 January 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
19 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
3 June 2003Auditor's resignation (1 page)
3 June 2003Auditor's resignation (1 page)
19 February 2003Return made up to 08/01/03; full list of members (6 pages)
19 February 2003Return made up to 08/01/03; full list of members (6 pages)
1 July 2002Full accounts made up to 31 July 2001 (11 pages)
1 July 2002Full accounts made up to 31 July 2001 (11 pages)
12 February 2002Return made up to 08/01/02; no change of members (6 pages)
12 February 2002Return made up to 08/01/02; no change of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
25 January 2001Return made up to 08/01/01; no change of members (6 pages)
25 January 2001Return made up to 08/01/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Full accounts made up to 31 July 1999 (11 pages)
30 June 2000Full accounts made up to 31 July 1999 (11 pages)
12 January 2000Return made up to 08/01/00; full list of members (6 pages)
12 January 2000Return made up to 08/01/00; full list of members (6 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Director's particulars changed (1 page)
1 December 1999Secretary's particulars changed (1 page)
1 December 1999Secretary's particulars changed (1 page)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
23 March 1999Return made up to 08/01/99; no change of members (4 pages)
23 March 1999Return made up to 08/01/99; no change of members (4 pages)
26 May 1998Full accounts made up to 31 July 1997 (11 pages)
26 May 1998Full accounts made up to 31 July 1997 (11 pages)
4 February 1998Return made up to 08/01/98; full list of members (6 pages)
4 February 1998Return made up to 08/01/98; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
25 January 1997Return made up to 08/01/97; no change of members (4 pages)
25 January 1997Return made up to 08/01/97; no change of members (4 pages)
7 June 1996Full accounts made up to 31 July 1995 (12 pages)
7 June 1996Full accounts made up to 31 July 1995 (12 pages)
25 February 1996Return made up to 08/01/96; no change of members (4 pages)
25 February 1996Return made up to 08/01/96; no change of members (4 pages)
13 June 1995Full accounts made up to 31 July 1994 (12 pages)
13 June 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)