Company NameCuvee Cellar Limited
Company StatusDissolved
Company Number07952564
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Melissa Yorke
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Wakefield Road
Drighlington
Bradford
West Yorkshire
BD11 1EA
Director NameMs Sally Anne Yorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hill Top Close
Tingley
Wakefield
West Yorkshire
WF3 1DZ

Location

Registered AddressWesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

70 at £1Melissa Yorke
70.00%
Ordinary
30 at £1Sally Yorke
30.00%
Ordinary

Financials

Year2014
Net Worth-£170,514
Cash£2,985
Current Liabilities£304,737

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
25 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2014Statement of affairs with form 4.19 (10 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Registered office address changed from 7 Waterman's Place Wharf Approach Granary Wharf Leeds West Yorkshire LS1 4GL on 11 March 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 September 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(4 pages)
10 January 2013Registered office address changed from Unit 5 Penfield Road Leigh Lancashire WN7 3PG United Kingdom on 10 January 2013 (2 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)