Company NameBolt Hole Wine Bar Limited
Company StatusDissolved
Company Number05916722
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Mary Alexandra Luckhurst
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address13 Cator Road
London
SE26 5DT
Secretary NameDavid John Spicer Aston
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleRetired
Correspondence Address37 Old School Mead
Bidford On Avon
BF10 4AW
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address30-38 Dock Street
Leeds
West Yorks
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mary Alexandra Luckhurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,041
Current Liabilities£102,931

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (2 pages)
11 January 2013Application to strike the company off the register (2 pages)
30 October 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(4 pages)
30 October 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
(4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
20 July 2011Amended accounts made up to 30 September 2010 (7 pages)
20 July 2011Amended total exemption small company accounts made up to 30 September 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mary Alexandra Luckhurst on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mary Alexandra Luckhurst on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mary Alexandra Luckhurst on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
27 August 2009Director's change of particulars / mary luckhurst / 01/03/2009 (1 page)
27 August 2009Secretary's change of particulars / david aston / 01/03/2009 (1 page)
27 August 2009Director's Change of Particulars / mary luckhurst / 01/03/2009 / HouseName/Number was: , now: 13; Street was: 170 friern road, now: cator road; Post Code was: SE22 0BA, now: SE26 5DT; Country was: , now: united kingdom (1 page)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
27 August 2009Secretary's Change of Particulars / david aston / 01/03/2009 / HouseName/Number was: , now: 37; Street was: overstream, now: old school mead; Area was: kinwarton road, now: ; Post Town was: alcester, now: bidford on avon; Region was: warwickshire, now: ; Post Code was: B49 6PX, now: BF10 4AW (1 page)
15 September 2008Return made up to 25/08/08; full list of members (3 pages)
15 September 2008Return made up to 25/08/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 September 2007Return made up to 25/08/07; full list of members (2 pages)
5 September 2007Return made up to 25/08/07; full list of members (2 pages)
5 September 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
5 September 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Director resigned (1 page)
25 August 2006Incorporation (14 pages)
25 August 2006Incorporation (14 pages)