Company NameFrench's Wine Bar Ltd
Company StatusDissolved
Company Number04756867
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date20 December 2018 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Philip Alexander Hirst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameGillian Powell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleSecretary Administrator
Correspondence Address22 Centurion Rise
Hastings
East Sussex
TN34 2UL
Director NameLyndsey Jane Foot
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Githa Road
Hastings
East Sussex
TN35 5JU
Director NameMr Stephen Foot
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Trader East Beach Street
Hastings
East Sussex
TN34 3AR
Director NameMr Paul David Jeffries
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Rhys Court Frognal Lane
Teynham
Sittingbourne
Kent
ME9 9DB
Secretary NameGillian Powell
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleSecretary Administrator
Correspondence Address22 Centurion Rise
Hastings
East Sussex
TN34 2UL
Secretary NameMr Paul David Jeffries
NationalityBritish
StatusResigned
Appointed12 April 2004(11 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Rhys Court Frognal Lane
Teynham
Sittingbourne
Kent
ME9 9DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£20,420
Cash£17,397
Current Liabilities£42,624

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 February 2017Liquidators' statement of receipts and payments to 6 January 2017 (13 pages)
25 January 2016Registered office address changed from 95 High Street Yeadon Leeds LS19 7TA England to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 25 January 2016 (2 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Statement of affairs with form 4.19 (6 pages)
10 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
1 October 2014Appointment of Mr Philip Alexander Hirst as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Stephen Foot as a director on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Aspiration Accountancy C7-C8 Spectrum Business Park Anthonys Way Rochester Kent ME2 4NP to 95 High Street Yeadon Leeds LS19 7TA on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Stephen Foot as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Philip Alexander Hirst as a director on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from Aspiration Accountancy C7-C8 Spectrum Business Park Anthonys Way Rochester Kent ME2 4NP to 95 High Street Yeadon Leeds LS19 7TA on 1 October 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2014Termination of appointment of Lyndsey Jane Foot as a director on 30 June 2014 (2 pages)
15 July 2014Termination of appointment of Paul David Jeffries as a secretary on 4 July 2014 (2 pages)
15 July 2014Termination of appointment of Paul David Jeffries as a secretary on 4 July 2014 (2 pages)
15 July 2014Termination of appointment of Paul David Jeffries as a director on 4 July 2014 (2 pages)
15 July 2014Termination of appointment of Paul David Jeffries as a director on 4 July 2014 (2 pages)
10 December 2013Registered office address changed from , Bank Chambers, 61 High Street, Cranbrook, Kent, TN17 3EG on 10 December 2013 (1 page)
3 September 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(6 pages)
3 September 2013Director's details changed for Mr Stephen Foot on 10 May 2013 (2 pages)
3 September 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 June 2010Director's details changed for Lyndsey Jane Foot on 8 May 2010 (2 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Stephen Foot on 8 May 2010 (2 pages)
15 June 2010Director's details changed for Stephen Foot on 8 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Paul David Jeffries on 8 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Paul David Jeffries on 8 May 2010 (2 pages)
15 June 2010Director's details changed for Lyndsey Jane Foot on 8 May 2010 (2 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 June 2009Return made up to 08/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 May 2008Director and secretary's change of particulars / paul jeffries / 31/03/2008 (1 page)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Director's change of particulars / stephen foot / 31/03/2008 (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 08/05/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 December 2006Registered office changed on 09/12/06 from: french's inn, 24 robertson, street, hastings, east sussex, TN34 1HL (1 page)
30 November 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
10 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2006Return made up to 08/05/06; full list of members (7 pages)
28 July 2005Return made up to 08/05/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 January 2005Return made up to 08/05/04; full list of members (7 pages)
18 January 2005Compulsory strike-off action has been discontinued (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
30 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned;director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
8 May 2003New director appointed (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (1 page)
8 May 2003New director appointed (1 page)
8 May 2003Incorporation (31 pages)
8 May 2003New secretary appointed;new director appointed (1 page)