Company NameBooze4U.com Limited
Company StatusDissolved
Company Number05144287
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameLord Paul Benjamin Morgan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Midway Grove
Lakeside Grange
Hull
HV4 6JR
Director NameJohn Maynard Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Midway Grange
Lakeside Grange
Hull
HV4 6JR
Secretary NameJohn Maynard Harris
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Midway Grange
Lakeside Grange
Hull
HV4 6JR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.booze4u.com

Location

Registered Address41-43 Newland Avenue
Kingston Upon Hull
HU5 3BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Shareholders

1 at £1Paul Morgan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 June 2016Termination of appointment of John Maynard Harris as a secretary on 19 May 2016 (1 page)
7 June 2016Termination of appointment of John Maynard Harris as a director on 19 May 2016 (1 page)
7 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(5 pages)
9 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 June 2008Return made up to 03/06/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 August 2007Return made up to 03/06/07; no change of members (7 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 July 2006Return made up to 03/06/06; full list of members (7 pages)
23 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 July 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (16 pages)