Active - Proposal to Strike off
Company Information for THE WINERY (CLEVELEYS) LTD
39 GORSE AVENUE, THORNTON-CLEVELEYS, LANCASHIRE, FY5 2PH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE WINERY (CLEVELEYS) LTD | |
Legal Registered Office | |
39 GORSE AVENUE THORNTON-CLEVELEYS LANCASHIRE FY5 2PH Other companies in FY5 | |
Company Number | 04837645 | |
---|---|---|
Company ID Number | 04837645 | |
Date formed | 2003-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-11 05:41:16 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY HOPCROFT |
||
KEVIN JOHN HARRIS |
||
JEFFREY HOPCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTOM MEDIA SOLUTIONS LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
MAIL BOX MEDIA LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
PARTNERSHIP TELECOMS LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Dissolved 2017-03-07 | |
PARTNERSHIP CONSUMER SERVICES LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Dissolved 2017-03-14 | |
PARTNERSHIP BUSINESS HEALTHCHECK SERVICES LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Dissolved 2017-03-07 | |
PARTNERSHIP UTILITIES LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Dissolved 2017-04-04 | |
PARTNERSHIP ADVERTISING SERVICES LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Dissolved 2017-04-04 | |
PARTNERSHIP BUSINESS SERVICES LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
PARTNERSHIP ENERGY LIMITED | Director | 2015-02-06 | CURRENT | 2014-01-02 | Active - Proposal to Strike off | |
CLEVELEYS HOLIDAY APARTMENTS LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
FYLDE PROPERTY RENTALS LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
CLEVELEYS HOLIDAY APARTMENTS LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
FYLDE PROPERTY RENTALS LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
BROADWAY ACCOUNTANCY SERVICES LTD | Director | 2003-08-01 | CURRENT | 2003-07-18 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HARRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin John Harris on 2010-07-10 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 18/07/09; full list of members | |
363a | Return made up to 18/07/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WINERY (CLEVELEYS) LTD
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as THE WINERY (CLEVELEYS) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |