Company NameNo.15 Wine Bar Limited
Company StatusDissolved
Company Number01672010
CategoryPrivate Limited Company
Incorporation Date14 October 1982(41 years, 6 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameShirley Anne Eaton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(8 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 13 January 2004)
RoleSoft Furnishing Consultant
Correspondence Address4 First Street
London
SW3 2LD
Director NameVictoria Jayne Elliot
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(8 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address4 The Museum Inn
Farnham
Blandford Forum
Dorset
SW3 2LD
Secretary NameShirley Anne Eaton
NationalityBritish
StatusClosed
Appointed07 August 1991(8 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address4 First Street
London
SW3 2LD
Director NameMr Charles Jonathan Eaton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 9 months after company formation)
Appointment Duration11 years (resigned 23 August 2002)
RoleCompany Director
Correspondence AddressOak House
1 The Chipping
Tetbury
Gloucestershire
GL8 8EU
Wales

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£58,004
Cash£3,933
Current Liabilities£36,929

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
15 August 2003Application for striking-off (1 page)
13 March 2003Director resigned (1 page)
17 September 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
26 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 September 2001Return made up to 07/08/01; full list of members (7 pages)
16 March 2001Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
31 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 September 1999Return made up to 07/08/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 September 1997Return made up to 07/08/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
9 September 1996Return made up to 07/08/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
1 September 1995Return made up to 07/08/95; change of members (6 pages)