Company NameExpress Wine Bars Ltd
Company StatusDissolved
Company Number03047465
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Hugh Christopher Moses
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(1 week after company formation)
Appointment Duration7 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address1 Bent Street
Newsome
Huddersfield
West Yorkshire
HD4 6NT
Secretary NameAnthea Marie Hollingworth
NationalityBritish
StatusClosed
Appointed26 April 1995(1 week after company formation)
Appointment Duration7 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address4 Woodside View
Holmfirth
Huddersfield
West Yorkshire
HD7 1PT
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address26 Westgate
1 Railway Street
Huddersfield
West Yorkshire
HD1 1BU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
27 April 2000Return made up to 19/04/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 November 1999 (4 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
18 August 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
5 June 1998Return made up to 19/04/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
29 May 1997Return made up to 19/04/97; no change of members (4 pages)
2 October 1996Full accounts made up to 30 November 1995 (9 pages)
9 June 1996Return made up to 19/04/96; full list of members
  • 363(287) ‐ Registered office changed on 09/06/96
(6 pages)
13 June 1995Secretary resigned (2 pages)
13 June 1995Director resigned (2 pages)
4 May 1995Registered office changed on 04/05/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancs. M7 0AS (1 page)
4 May 1995Ad 26/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 1995Accounting reference date notified as 30/11 (1 page)
4 May 1995New director appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
19 April 1995Incorporation (20 pages)