Wine Tavern Lane, Sowerby Bridge
Halifax
West Yorkshire
HX6 1PB
Director Name | Warren John Patterson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | Wine Tavern Barn Wine Tavern Lane, Sowerby Bridge Halifax West Yorkshire HX6 1PB |
Secretary Name | Amanda Jill Oates-Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Wine Tavern Barn Wine Tavern Lane, Sowerby Bridge Halifax West Yorkshire HX6 1PB |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Turnover | £170,199 |
Gross Profit | £117,351 |
Net Worth | £30,013 |
Current Liabilities | £19,858 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved following liquidation (1 page) |
28 December 2016 | Liquidators' statement of receipts and payments to 10 November 2016 (5 pages) |
28 December 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 December 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 10 November 2016 (5 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 26 July 2016 (5 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 26 July 2016 (5 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (5 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (5 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 26 January 2016 (5 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
10 September 2015 | Liquidators' statement of receipts and payments to 26 July 2015 (5 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 26 July 2015 (5 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 26 July 2015 (5 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 26 January 2015 (5 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 26 January 2015 (5 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 26 January 2015 (5 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (5 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (5 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 26 July 2014 (5 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 26 January 2014 (5 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 26 July 2013 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 26 January 2013 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 26 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 26 January 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
29 July 2011 | Liquidators statement of receipts and payments to 26 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
1 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
3 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
3 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
3 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
30 July 2009 | Statement of affairs with form 4.19 (5 pages) |
30 July 2009 | Appointment of a voluntary liquidator (1 page) |
30 July 2009 | Statement of affairs with form 4.19 (5 pages) |
30 July 2009 | Appointment of a voluntary liquidator (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
1 July 2009 | Registered office changed on 01/07/2009 from wine tavern barn wine tavern lane hubberton sowerby bridge west yorks HX6 1PB (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from wine tavern barn wine tavern lane hubberton sowerby bridge west yorks HX6 1PB (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2009 | Compulsory strike-off action has been suspended (1 page) |
9 May 2009 | Compulsory strike-off action has been suspended (1 page) |
1 March 2008 | Return made up to 03/03/07; no change of members (7 pages) |
1 March 2008 | Return made up to 03/03/07; no change of members (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
1 October 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
14 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Return made up to 03/03/06; full list of members
|
13 September 2006 | Return made up to 03/03/06; full list of members
|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2005 | Incorporation (14 pages) |
3 March 2005 | Incorporation (14 pages) |