Company NameAsk4Beer Limited
Company StatusDissolved
Company Number04728322
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameJohn Richard Celebanski
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address87 Crow Tree Lane
Bradford
West Yorkshire
BD8 0AN
Director NameWarren Martin Coulton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Woodbrook Lane
Leeds
West Yorkshire
LS16 6PF
Secretary NameJohn Richard Celebanski
NationalityBritish
StatusClosed
Appointed12 February 2004(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address87 Crow Tree Lane
Bradford
West Yorkshire
BD8 0AN
Director NameSharon Elizabeth Malone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Greenwood Avenue
Five Lane Ends
Bradford
West Yorkshire
BD2 1JF
Secretary NameSharon Elizabeth Malone
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Greenwood Avenue
Five Lane Ends
Bradford
West Yorkshire
BD2 1JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O B W C Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved following liquidation (1 page)
25 October 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
25 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
25 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 31 May 2010 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 30 November 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 31 May 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 31 May 2009 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators' statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2006Appointment of a voluntary liquidator (1 page)
7 June 2006Appointment of a voluntary liquidator (1 page)
7 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2006Statement of affairs (6 pages)
7 June 2006Statement of affairs (6 pages)
7 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2006Registered office changed on 25/05/06 from: unit 1 shelby storage birksland street bradford west yorkshire BD3 9RD (1 page)
25 May 2006Registered office changed on 25/05/06 from: unit 1 shelby storage birksland street bradford west yorkshire BD3 9RD (1 page)
12 July 2005Return made up to 09/04/05; full list of members (7 pages)
12 July 2005Return made up to 09/04/05; full list of members (7 pages)
14 May 2004Return made up to 09/04/04; full list of members (7 pages)
14 May 2004Return made up to 09/04/04; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: 118 bolton road bradford west yorkshire BD1 4DQ (2 pages)
24 February 2004Secretary resigned;director resigned (2 pages)
24 February 2004Secretary resigned;director resigned (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 118 bolton road bradford west yorkshire BD1 4DQ (2 pages)
13 December 2003Particulars of mortgage/charge (4 pages)
13 December 2003Particulars of mortgage/charge (4 pages)
10 April 2003New secretary appointed;new director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed;new director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003Registered office changed on 10/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 2003New director appointed (1 page)
9 April 2003Incorporation (30 pages)
9 April 2003Incorporation (30 pages)