Company NameEYUP Drinks Limited
Company StatusDissolved
Company Number05484779
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NamesNIBC Limited and EYUP Limited

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 Matthew Welburn Firth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Avenue
Horsforth
Leeds
LS18 4PA
Director NameMr Michael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Secretary NameMr Michael Roger Firth
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressOffice One, Imex Business Centre
Ripley Drive
Normanton
Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Return made up to 20/06/07; full list of members (2 pages)
27 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Company name changed eyup LIMITED\certificate issued on 07/10/05 (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005New director appointed (2 pages)
20 June 2005Incorporation (12 pages)