Company NameWinestore.co.uk Limited
Company StatusDissolved
Company Number05574168
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameSimon Nickolas Harrison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(1 month after company formation)
Appointment Duration5 years, 7 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Galvelmore Street
Crieff
Perthshire
PH7 4DN
Scotland
Director NameSusan Rose Harrison
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(1 month after company formation)
Appointment Duration5 years, 7 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Galvelmore Street
Crieff
PH7 4DN
Scotland
Secretary NameSusan Rose Harrison
NationalityBritish
StatusClosed
Appointed28 October 2005(1 month after company formation)
Appointment Duration5 years, 7 months (closed 07 June 2011)
RoleSecretary
Correspondence Address1a Galvelmore Street
Crieff
Perthshire
PH7 4DN
Scotland
Director NameDavid Owen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPencnwc
Whitemill
Carmarthen
Carmarthenshire
SA32 7HL
Wales
Director NameElizabeth Jayne Owen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPencnwc
Whitemill
Carmarthen
Carmarthenshire
SA32 7HL
Wales
Secretary NameDavid Owen
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPencnwc
Whitemill
Carmarthen
Carmarthenshire
SA32 7HL
Wales

Location

Registered AddressWilliams & Co
8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,688
Current Liabilities£17,688

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-10-28
  • GBP 4
(6 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-10-28
  • GBP 4
(6 pages)
27 October 2009Director's details changed for Susan Rose Harrison on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Simon Nickolas Harrison on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Susan Rose Harrison on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Simon Nickolas Harrison on 27 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 December 2008Return made up to 15/10/08; full list of members (4 pages)
2 December 2008Return made up to 15/10/08; full list of members (4 pages)
30 September 2008Appointment Terminated Director elizabeth owen (1 page)
30 September 2008Appointment terminated director elizabeth owen (1 page)
30 September 2008Registered office changed on 30/09/2008 from pencnwc house, whitemill carmarthen SA32 7HL (1 page)
30 September 2008Registered office changed on 30/09/2008 from pencnwc house, whitemill carmarthen SA32 7HL (1 page)
30 September 2008Appointment terminated director and secretary david owen (1 page)
30 September 2008Appointment Terminated Director and Secretary david owen (1 page)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Return made up to 15/10/07; full list of members (3 pages)
30 October 2007Return made up to 15/10/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
5 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
16 October 2006Return made up to 15/10/06; full list of members (3 pages)
16 October 2006Return made up to 15/10/06; full list of members (3 pages)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New secretary appointed (1 page)
26 September 2005Incorporation (8 pages)
26 September 2005Incorporation (8 pages)