Company NameDrinks.co.uk Limited
Company StatusDissolved
Company Number05205353
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Rickie Wakelin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address3 Moorland Avenue
Baildon
Shipley
BD17 6RW
Secretary NameDarren Paul Stanley
NationalityBritish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApt 10 Sir Titus Salts Hospital
66 Victoria Road Saltaire
Shipley
West Yorkshire
BD18 3HP
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressThe Coach Depot
Otley Road Baildon Bridge
Shipley
West Yorkshire
BD17 7HP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 September 2006Return made up to 13/08/06; full list of members (6 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 November 2005Registered office changed on 22/11/05 from: unit 6 acorn park charlestown shipley west yorkshire BD17 7SW (1 page)
22 September 2005Return made up to 13/08/05; full list of members (6 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
10 September 2004Ad 13/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004New director appointed (2 pages)
13 August 2004Incorporation (11 pages)