Company NameDrink Doctor Ltd
DirectorJason Browne
Company StatusLiquidation
Company Number09145197
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jason Browne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Sagars Accountants Ltd, Gresham House 5-7 St.
Leeds
LS1 2JG
Director NameMiss Susan Whitterance
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossford Court Dane Road
Sale
Manchester
M33 7BZ

Location

Registered AddressC/O Sagars Accountants Ltd, Gresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Jason Browne
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2021 (2 years, 9 months ago)
Next Return Due7 August 2022 (overdue)

Filing History

1 December 2022Statement of affairs (9 pages)
18 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-11
(1 page)
18 November 2022Appointment of a voluntary liquidator (5 pages)
18 November 2022Registered office address changed from Office 7-8 City Park 34 Brindley Road Old Trafford Manchester M16 9HQ England to C/O Sagars Accountants Ltd, Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 18 November 2022 (2 pages)
22 October 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
17 November 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
6 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
4 October 2019Registered office address changed from Unit 5C 419-421 Barlow Moor Road Chorlton Manchester M21 8ER England to Office 7-8 City Park 34 Brindley Road Old Trafford Manchester M16 9HQ on 4 October 2019 (1 page)
28 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
15 January 2018Confirmation statement made on 24 July 2017 with updates (2 pages)
15 January 2018Administrative restoration application (3 pages)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
30 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2017Registered office address changed from Crossford Court Dane Road Sale Manchester M33 7BZ to Unit 5C 419-421 Barlow Moor Road Chorlton Manchester M21 8ER on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Crossford Court Dane Road Sale Manchester M33 7BZ to Unit 5C 419-421 Barlow Moor Road Chorlton Manchester M21 8ER on 26 July 2017 (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
23 September 2015Termination of appointment of Susan Whitterance as a director on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Susan Whitterance as a director on 22 September 2015 (1 page)
23 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)