Company NameThe Home Of Sensible Drinking Ltd
Company StatusDissolved
Company Number08059578
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Martin Cammidge
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleBar Keeper
Country of ResidenceUnited Kingdom
Correspondence Address9 Gilbert Way
Fernwood
Newark
NG24 3FX
Secretary NameMrs Jane Cammidge
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Gilbert Way
Fernwood
Newark
NG24 3FX
Director NameMrs Jane Cammidge
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleBar Keeper
Country of ResidenceUnited Kingdom
Correspondence Address9 Gilbert Way
Fernwood
Newark
NG24 3FX

Location

Registered AddressWestminster Business Centre Great North Way, York Business Park
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

1 at £1Jane Cammidge
50.00%
Ordinary
1 at £1Martin Cammidge
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 June 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
16 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
18 March 2014Statement of affairs with form 4.19 (6 pages)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Statement of affairs with form 4.19 (6 pages)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Registered office address changed from 19 Railway Street Pocklington York YO42 2QR United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 19 Railway Street Pocklington York YO42 2QR United Kingdom on 11 February 2014 (1 page)
20 January 2014Termination of appointment of Jane Cammidge as a director (2 pages)
20 January 2014Termination of appointment of Jane Cammidge as a director (2 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 2
(5 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 2
(5 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 2
(5 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)