Company NameS & T Wines Limited
Company StatusDissolved
Company Number11481073
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Tony James Garwood
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Westgate
Otley
West Yorkshire
LS21 3AS
Secretary NameMrs Kay Lorene Whiteley Jackson
StatusClosed
Appointed04 September 2018(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address30 Westgate
Otley
LS21 3AS
Director NameMr Sharful Islam
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2018(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Westgate
Otley
LS21 3AS

Location

Registered Address30 Westgate
Otley
West Yorkshire
LS21 3AS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
4 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 November 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
6 August 2019Notification of Sharful Islam as a person with significant control on 2 May 2019 (2 pages)
24 July 2019Second filing of a statement of capital following an allotment of shares on 2 May 2019
  • GBP 2
(5 pages)
16 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2019.
(4 pages)
11 October 2018Appointment of Mr Sharful Islam as a director on 2 October 2018 (2 pages)
7 September 2018Appointment of Mrs Kay Lorene Whiteley Jackson as a secretary on 4 September 2018 (2 pages)
24 July 2018Incorporation
Statement of capital on 2018-07-24
  • GBP 1
(29 pages)