Company NameThe Lock Wine Bar Ltd.
Company StatusDissolved
Company Number06720101
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Allison Claypole
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Uplands
Middleton
Manchester
Lancashire
M24 1EA
Secretary NameMrs Allison Claypole
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Uplands
Middleton
Manchester
Lancashire
M24 1EA
Director NameDanielle Lucy Cowlishaw
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(8 months after company formation)
Appointment Duration5 years, 1 month (closed 15 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address73 West Avenue
New Moston
Manchester
M40 3WW
Director NameLee Dunn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(8 months after company formation)
Appointment Duration5 years, 1 month (closed 15 July 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStation House London Road
Adlington
Cheshire
SK9 4HW
Director NameMr David Cowlishaw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleRestauranteur
Correspondence Address73 West Avenue
New Moston
Manchester
Lancashire
M40 3WW

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Danielle Lucy Cowlishaw
33.33%
Ordinary
50 at £1Lee Dunn
33.33%
Ordinary
50 at £1Mrs Allison Claypole
33.33%
Ordinary

Financials

Year2014
Net Worth-£43,490
Cash£18,557
Current Liabilities£65,787

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (4 pages)
19 March 2014Application to strike the company off the register (4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 150
(6 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 150
(6 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 150
(6 pages)
13 June 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
13 June 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
23 October 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 23 October 2012 (1 page)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
23 October 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 23 October 2012 (1 page)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 January 2011Total exemption full accounts made up to 31 October 2009 (10 pages)
21 January 2011Total exemption full accounts made up to 31 October 2009 (10 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
9 December 2010Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH on 9 December 2010 (2 pages)
13 November 2010Compulsory strike-off action has been suspended (1 page)
13 November 2010Compulsory strike-off action has been suspended (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Director's details changed for Danielle Lucy Cowlishaw on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Lee Dunn on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Danielle Lucy Cowlishaw on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Lee Dunn on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Danielle Lucy Cowlishaw on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Lee Dunn on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs. Allison Claypole on 22 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs. Allison Claypole on 22 October 2009 (2 pages)
17 August 2009Ad 13/08/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
17 August 2009Ad 13/08/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
16 June 2009Director appointed lee dunn (2 pages)
16 June 2009Director appointed danielle lucy cowlishaw (2 pages)
16 June 2009Appointment terminated director david cowlishaw (1 page)
16 June 2009Director appointed lee dunn (2 pages)
16 June 2009Director appointed danielle lucy cowlishaw (2 pages)
16 June 2009Appointment terminated director david cowlishaw (1 page)
9 October 2008Incorporation (17 pages)
9 October 2008Incorporation (17 pages)