Company NameBride Lane Wine Bars Ltd
Company StatusDissolved
Company Number08347562
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)

Directors

Director NameMr Graham Flowitt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Graham Flowitt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoste House Whiting Street
Bury St Edmunds
Suffolk
IP33 1NR
Director NameMr Mark Andrew Milton Whitehead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoste House Whiting Street
Bury St Edmunds
Suffolk
IP33 1NR

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
25 January 2016Liquidators statement of receipts and payments to 8 January 2016 (10 pages)
25 January 2016Liquidators' statement of receipts and payments to 8 January 2016 (10 pages)
13 February 2015Liquidators' statement of receipts and payments to 8 January 2015 (9 pages)
13 February 2015Liquidators statement of receipts and payments to 8 January 2015 (9 pages)
13 February 2015Liquidators statement of receipts and payments to 8 January 2015 (9 pages)
23 January 2014Registered office address changed from Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR United Kingdom on 23 January 2014 (2 pages)
17 January 2014Statement of affairs with form 4.19 (6 pages)
17 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2014Appointment of a voluntary liquidator (1 page)
8 October 2013Termination of appointment of Mark Whitehead as a director (1 page)
15 April 2013Appointment of Mr Graham Flowitt as a director (2 pages)
21 March 2013Appointment of Mr Mark Andrew Milton Whitehead as a director (2 pages)
21 March 2013Termination of appointment of Graham Flowitt as a director (1 page)
9 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
(3 pages)
9 January 2013Appointment of Mr Graham Flowitt as a director (2 pages)
4 January 2013Incorporation (20 pages)
4 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)