Company NameEuro's Elite Cellars Limited
Company StatusDissolved
Company Number03948878
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameIan Lee
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Star Road
Peterborough
Cambridgeshire
PE1 5HR
Secretary NameBibi Zulaika Lee
NationalitySouth American
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleSecretary
Correspondence AddressArneaut House
29 Star Road
Peterborough
Cambridgeshire
PE1 5HR
Director NameJohn Bayliss
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(8 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2001)
RoleMarketing Director
Correspondence Address7 Watersmeet
Salterns Bench
Fareham
Hampshire
PO16 0TE
Director NameBibi Zulaika Lee
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySouth American
StatusResigned
Appointed01 December 2000(8 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 30 October 2001)
RoleAdviser Director
Correspondence AddressArneaut House
29 Star Road
Peterborough
Cambridgeshire
PE1 5HR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 September 2003Strike-off action suspended (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
24 April 2002Secretary resigned (1 page)
9 April 2002Return made up to 16/03/02; full list of members (6 pages)
3 January 2002Director resigned (1 page)
26 April 2001Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2001Return made up to 16/03/01; full list of members (7 pages)
9 April 2001Director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 29 star road peterborough cambridgeshire PE1 5HR (1 page)
13 December 2000New director appointed (1 page)
13 December 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 29 star road peterborough cambridgeshire PE1 5HR (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
23 March 2000New director appointed (2 pages)
16 March 2000Incorporation (7 pages)