Company NameBrunswick Food & Wine Limited
Company StatusDissolved
Company Number05415174
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date11 July 2011 (12 years, 9 months ago)
Previous NameNWB 2001 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Murray Storey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(2 months after company formation)
Appointment Duration6 years, 1 month (closed 11 July 2011)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address21 Botsford Road
Wimbledon Chase
London
SW20 9NP
Director NameDr Jane Mary O'Connor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2005(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 2005)
RoleChemical Engineer
Correspondence Address20 Caliban Mews
Warwick Gates
Warwick
Warwickshire
CV34 6FS
Secretary NameLuke William Sherwood
NationalityBritish
StatusResigned
Appointed06 May 2005(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 2005)
RoleCompany Director
Correspondence AddressTop Floor Flat
177 Union Street
Torquay
Devon
TQ1 4BY
Secretary NameAnna Lowe
NationalityBritish
StatusResigned
Appointed01 November 2005(6 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 September 2006)
RoleCompany Director
Correspondence Address61 Arlington Road
Camden
London
NW1 7ES
Secretary NameHelen Sarah Storey De Espinoza
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2009)
RoleCompany Director
Correspondence AddressMoorside
Heights Lane
Bingley
West Yorkshire
BD16 3AF
Secretary NameHelen Sarah Storey De Espinoza
NationalityBritish
StatusResigned
Appointed26 September 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2009)
RoleCompany Director
Correspondence AddressMoorside
Heights Lane
Bingley
West Yorkshire
BD16 3AF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£53,591
Current Liabilities£231,218

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 July 2011Final Gazette dissolved following liquidation (1 page)
11 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2011Liquidators' statement of receipts and payments to 14 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 14 February 2011 (5 pages)
24 February 2010Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on 24 February 2010 (2 pages)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Statement of affairs with form 4.19 (6 pages)
23 February 2010Statement of affairs with form 4.19 (6 pages)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-15
(1 page)
9 February 2010Registered office address changed from 21 Botsford Road Wimbledon Chase London SW20 9NP on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 21 Botsford Road Wimbledon Chase London SW20 9NP on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 21 Botsford Road Wimbledon Chase London SW20 9NP on 9 February 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 September 2009Return made up to 06/04/09; full list of members (3 pages)
14 September 2009Return made up to 06/04/09; full list of members (3 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 May 2009Appointment Terminated Secretary helen storey de espinoza (1 page)
4 May 2009Appointment terminated secretary helen storey de espinoza (1 page)
8 May 2008Return made up to 06/04/08; full list of members (3 pages)
8 May 2008Return made up to 06/04/08; full list of members (3 pages)
27 February 2008Prev sho from 30/04/2007 to 31/01/2007 (1 page)
27 February 2008Prev sho from 30/04/2007 to 31/01/2007 (1 page)
23 April 2007Nc inc already adjusted 11/03/07 (2 pages)
23 April 2007Nc inc already adjusted 11/03/07 (2 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
31 January 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
31 January 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
4 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 May 2006Return made up to 06/04/06; full list of members (2 pages)
3 May 2006Return made up to 06/04/06; full list of members (2 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 19 walnut road torquay devon TQ2 6HP (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 19 walnut road torquay devon TQ2 6HP (1 page)
23 June 2005Company name changed nwb 2001 LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed nwb 2001 LIMITED\certificate issued on 23/06/05 (2 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 April 2005Incorporation (13 pages)
6 April 2005Incorporation (13 pages)