Company NameBottle Of Bordeaux (Caterers) Limited
Company StatusDissolved
Company Number01585721
CategoryPrivate Limited Company
Incorporation Date14 September 1981(42 years, 7 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Judith Patricia Grew
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(10 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 17 July 2001)
RoleCaterer
Correspondence Address7 Cae Argoed
Aberdovey
Gwynedd
LL35 0DY
Wales
Director NameMr Philip Lewis Grew
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(10 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 17 July 2001)
RoleCaterer
Country of ResidenceWales
Correspondence Address7 Cae Argoed
Aberdovey
Gwynedd
LL35 0DY
Wales
Secretary NameMrs Judith Patricia Grew
NationalityBritish
StatusClosed
Appointed19 April 1992(10 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address7 Cae Argoed
Aberdovey
Gwynedd
LL35 0DY
Wales
Director NameHenry Lewis Grew
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1998)
RoleEngineer
Correspondence Address16 Perton Grove
Wolverhampton
WV6 8DH

Location

Registered Address1 New Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5AB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
15 February 2001Application for striking-off (1 page)
17 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
3 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Registered office changed on 12/10/99 from: 15 & 17 church street stourbridge west midlands DY8 1LV (1 page)
12 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 May 1999Director resigned (1 page)
1 May 1999Return made up to 19/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
27 May 1998Return made up to 19/04/98; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
30 April 1997Location of register of members (1 page)
27 April 1997Registered office changed on 27/04/97 from: p o box 28 22 worcester street stourbridge west midlands DY8 1AN (1 page)
23 April 1997Return made up to 19/04/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
25 April 1996Return made up to 19/04/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
21 April 1995Return made up to 19/04/95; no change of members (4 pages)