Company NameTequila Tequila Limited
Company StatusDissolved
Company Number03803946
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameQuentin Walner Churchill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address204 Bradford Road
Otley
West Yorkshire
LS21 3LT
Director NameStuart Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 The Point
Wakefield
West Yorkshire
WF2 9SZ
Secretary NameStuart Woodward
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 The Point
Wakefield
West Yorkshire
WF2 9SZ
Director NameSimon Mark King
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleManager
Correspondence Address26 Mount Road
Stanley
Wakefield
West Yorkshire
WF3 4JH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£80,823
Cash£8,484
Current Liabilities£125,614

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2005Dissolved (1 page)
19 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2004Sec/state release of liquidator (1 page)
12 November 2004Sec of state's release of liq (1 page)
21 September 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
20 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2003Statement of affairs (6 pages)
20 March 2003Appointment of a voluntary liquidator (1 page)
27 February 2003Registered office changed on 27/02/03 from: 1/3 grand arcade leeds west yorkshire LS1 6PG (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001New director appointed (2 pages)
20 September 2000Return made up to 08/07/00; full list of members (6 pages)
5 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Ad 08/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 1999Incorporation (10 pages)