Company NameStables Wine Bar Limited
Company StatusDissolved
Company Number06387026
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Dissolution Date12 July 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Ian Plimley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sandy Lane
Irby
Wirral
CH61 0HD
Wales
Director NameWilliam Arthur Williamson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Loomsway
Irby
Wirral
CH61 4UD
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Location

Registered Address242 Telegraph Road
Heswall
Wirral
CH60 7SG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Director's details changed for William Arthur Williamson on 1 October 2009 (1 page)
12 May 2010Director's details changed for Mr John Ian Plimley on 1 October 2009 (1 page)
12 May 2010Director's details changed for Mr John Ian Plimley on 1 October 2009 (1 page)
12 May 2010Director's details changed for William Arthur Williamson on 1 October 2009 (1 page)
12 May 2010Director's details changed for Mr John Ian Plimley on 1 October 2009 (1 page)
12 May 2010Director's details changed for William Arthur Williamson on 1 October 2009 (1 page)
5 May 2010Termination of appointment of Priory Nominees Limited as a secretary (1 page)
5 May 2010Termination of appointment of Priory Nominees Limited as a secretary (1 page)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 2
(5 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 2
(5 pages)
13 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 2
(5 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH (1 page)
25 March 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
25 March 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH (1 page)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
2 October 2007Incorporation (14 pages)
2 October 2007Incorporation (14 pages)