Company NameWells Wine Cellar Limited
Company StatusDissolved
Company Number05981875
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)
Dissolution Date5 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameBeverley Jane Carlin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Holly Walk
Scarborough
North Yorkshire
YO12 6LS
Director NameGary Carlin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Holly Walk
Scarborough
North Yorkshire
YO12 6LS
Secretary NameBeverley Jane Carlin
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Holly Walk
Scarborough
North Yorkshire
YO12 6LS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Begbies Traynor
9th Floor
Bond Street
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2010Final Gazette dissolved following liquidation (1 page)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2009Liquidators' statement of receipts and payments to 25 February 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 25 February 2009 (5 pages)
17 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-26
(1 page)
17 March 2008Appointment of a voluntary liquidator (1 page)
17 March 2008Statement of affairs with form 4.19 (7 pages)
17 March 2008Statement of affairs with form 4.19 (7 pages)
17 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2008Appointment of a voluntary liquidator (1 page)
11 February 2008Registered office changed on 11/02/08 from: rowan house, 7 west bank scarborough north yorkshire YO12 4DX (1 page)
11 February 2008Registered office changed on 11/02/08 from: rowan house, 7 west bank scarborough north yorkshire YO12 4DX (1 page)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2007Registered office changed on 30/10/07 from: asquith & co., Rowan house west bank scarborough YO12 4DX (1 page)
30 October 2007Registered office changed on 30/10/07 from: asquith & co., Rowan house west bank scarborough YO12 4DX (1 page)
15 March 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
15 March 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006Ad 30/10/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Ad 30/10/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
30 October 2006Incorporation (6 pages)
30 October 2006Incorporation (6 pages)