Company NameBottling Solutions Ltd
Company StatusDissolved
Company Number04577125
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NameFellbarn Ltd

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(3 months after company formation)
Appointment Duration11 years, 11 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Secretary NameMrs Hilary Gay Morris
NationalityBritish
StatusClosed
Appointed30 January 2003(3 months after company formation)
Appointment Duration11 years, 11 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebeer2bottle.com
Email address[email protected]
Telephone0114 2456300
Telephone regionSheffield

Location

Registered Address14 Lea Lane
Millhouse Green
Penistone
Sheffield
S36 9LN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
12 August 2014Accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
3 July 2013Accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts made up to 31 October 2011 (3 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts made up to 31 October 2010 (3 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
12 August 2010Accounts made up to 31 October 2009 (3 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Alan Richard Morris on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Alan Richard Morris on 2 November 2009 (2 pages)
31 January 2009Accounts made up to 31 October 2008 (2 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
5 February 2008Accounts made up to 31 October 2007 (2 pages)
31 October 2007Return made up to 30/10/07; full list of members (2 pages)
17 April 2007Accounts made up to 31 October 2006 (2 pages)
21 November 2006Return made up to 30/10/06; full list of members (2 pages)
13 February 2006Accounts made up to 31 October 2005 (1 page)
3 November 2005Return made up to 30/10/05; full list of members (2 pages)
11 April 2005Nc inc already adjusted 01/04/05 (1 page)
11 April 2005Ad 05/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2005Accounts made up to 31 October 2004 (2 pages)
4 November 2004Return made up to 30/10/04; full list of members (6 pages)
30 September 2004Accounts made up to 31 October 2003 (2 pages)
22 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/11/03
(6 pages)
15 September 2003Company name changed fellbarn LTD\certificate issued on 15/09/03 (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
30 October 2002Incorporation (9 pages)