Company NameWine Style Cellar Bar & Grill Limited
DirectorsKathryn Louise Howe and Carl Edward James McDonald
Company StatusDissolved
Company Number04598876
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)

Directors

Director NameMiss Kathryn Louise Howe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(3 months after company formation)
Appointment Duration21 years, 2 months
RoleRestrauranteur
Country of ResidenceEngland
Correspondence Address34 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RA
Director NameMr Carl Edward James McDonald
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(3 months after company formation)
Appointment Duration21 years, 2 months
RoleLicensee
Correspondence AddressThe Old School House
Birtley Lane
Birtley
County Durham
DH3 2PJ
Secretary NameMiss Kathryn Louise Howe
NationalityBritish
StatusCurrent
Appointed21 February 2003(3 months after company formation)
Appointment Duration21 years, 2 months
RoleRestrauranteur
Country of ResidenceEngland
Correspondence Address34 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RA
Director NameMr Andrew James McDonald
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2003)
RoleRestraunteur
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenford
Kibblesworth
Gateshead
Tyne & Wear
NE11 0TJ
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2003Appointment of a voluntary liquidator (1 page)
29 August 2003Statement of affairs (5 pages)
14 August 2003Registered office changed on 14/08/03 from: front street, chester moor chester le street co durham DH2 3RL (1 page)
12 July 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned (2 pages)