Company NameBottleworks (UK) Ltd
Company StatusDissolved
Company Number06679871
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Kevin Richard Rennison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Newton Avenue
Cudworth
Barnsley
South Yorkshire
S72 2RH
Director NameMr Colin Waller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Post
Ings Lane
East Cottingwith
North Yorkshire
YO42 4TW
Secretary NameMr Gregory Michael Storey
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Park Lane
Allerton Bywater
Castleford
West Yorkshire
WF10 2AJ
Director NameMr Gregory Micahael Storey
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12-19 Imex Business Centre
Ripley Drive
Normanton
West Yorkshire
WF6 1QT

Location

Registered AddressUnit 12-19 Imex Business Centre
Ripley Drive
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Shareholders

100 at 1Bottleworks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (4 pages)
11 October 2010Application to strike the company off the register (4 pages)
10 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
10 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
15 December 2009Appointment of Mr Gregory Micahael Storey as a director (2 pages)
15 December 2009Appointment of Mr Gregory Micahael Storey as a director (2 pages)
16 September 2009Return made up to 22/08/09; full list of members (3 pages)
16 September 2009Return made up to 22/08/09; full list of members (3 pages)
22 August 2008Incorporation (14 pages)
22 August 2008Incorporation (14 pages)