Company NameThe Foundry Wine Bar Limited
Company StatusDissolved
Company Number05526908
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameShaun Martin Davies
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saw Mill Yard
The Round Foundry
Leeds
West Yorkshire
LS11 5WH
Director NamePhilip Richardson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodside Park Drive
Horsforth
Leeds
LS18 4TY
Secretary NamePhilip Richardson
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodside Park Drive
Horsforth
Leeds
LS18 4TY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitethefoundrywinebar.co.uk
Email address[email protected]
Telephone0113 2450390
Telephone regionLeeds

Location

Registered AddressC/O Armstrong Watson Chartered Accountants Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,621
Cash£7,751
Current Liabilities£93,914

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (1 page)
10 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 September 2018Registered office address changed from 1 Saw Mill Yard, Round Foundry Holbeck Leeds West Yorkshire LS11 5WH to C/O Armstrong Watson Chartered Accountants Third Floor 10 South Parade Leeds LS1 5QS on 19 September 2018 (1 page)
19 September 2018Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
6 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
15 August 2017Change of details for Mr Philip Richardson as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Philip Richardson as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Shaun Martin Davies as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Mr Shaun Martin Davies as a person with significant control on 15 August 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
21 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 August 2010Director's details changed for Philip Richardson on 3 August 2010 (2 pages)
20 August 2010Director's details changed for Shaun Martin Davies on 3 August 2010 (2 pages)
20 August 2010Director's details changed for Philip Richardson on 3 August 2010 (2 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Shaun Martin Davies on 3 August 2010 (2 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Shaun Martin Davies on 3 August 2010 (2 pages)
20 August 2010Director's details changed for Philip Richardson on 3 August 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 March 2010Termination of appointment of Philip Richardson as a secretary (1 page)
9 March 2010Termination of appointment of Philip Richardson as a secretary (1 page)
4 September 2009Return made up to 03/08/09; full list of members (4 pages)
4 September 2009Return made up to 03/08/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 November 2008Return made up to 03/08/08; full list of members (4 pages)
14 November 2008Return made up to 03/08/08; full list of members (4 pages)
14 November 2008Location of register of members (1 page)
14 November 2008Location of register of members (1 page)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 October 2007Return made up to 03/08/07; no change of members (7 pages)
8 October 2007Return made up to 03/08/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 August 2006Return made up to 03/08/06; full list of members (7 pages)
21 August 2006Return made up to 03/08/06; full list of members (7 pages)
14 July 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
14 July 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
2 September 2005New secretary appointed;new director appointed (1 page)
2 September 2005Registered office changed on 02/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 September 2005New secretary appointed;new director appointed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
3 August 2005Incorporation (18 pages)
3 August 2005Incorporation (18 pages)