Company NameY2K Wine Bars Ltd
Company StatusDissolved
Company Number03675896
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 4 months ago)
Dissolution Date25 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Secretary NameTerence Grady
NationalityBritish
StatusClosed
Appointed06 April 1999(4 months after company formation)
Appointment Duration9 years, 3 months (closed 25 July 2008)
RoleCompany Director
Correspondence Address12 Claremont Grove
Manchester
M20 2QL
Director NameMr Nigel Graham Riach
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Archbell Avenue
Brighouse
West Yorkshire
HD6 3SU
Director NameRichard Arthur White
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 25 July 2008)
RoleCompany Director
Correspondence Address4 Home Farm
Chester Road Mere
Knutsford
Cheshire
WA16 0PX
Director NameTerence Grady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 February 1999)
RoleCompany Director
Correspondence Address12 Claremont Grove
Manchester
M20 2QL
Secretary NameMr Christopher Law Eddlestone
NationalityBritish
StatusResigned
Appointed01 December 1998(1 day after company formation)
Appointment Duration4 months (resigned 06 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhins Lodge, Whins Lane
Read
Burnley
Lancashire
BB12 7QY
Director NameRichard Arthur White
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 1999)
RoleCompany Director
Correspondence Address4 Home Farm
Chester Road Mere
Knutsford
Cheshire
WA16 0PX
Director NameNicola Kate Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address431 Parrs Wood Road
Manchester
Lancashire
M20 5NE
Director NameTerence Grady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 February 2002)
RoleCompany Director
Correspondence AddressWoodbine Cottage
Bibby Lane
Burnage
Manchester
M19 1GQ
Director NameConnect Business Directors Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address62 Broadstone Road
Stockport
Cheshire
SK5 7AR
Secretary NameConnect Business Secretaries (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address62 Broadstone Road
Stockport
Cheshire
SK5 7AR

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£48,344
Cash£4,413
Current Liabilities£123,204

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2008Liquidators statement of receipts and payments to 28 July 2008 (5 pages)
25 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
6 February 2008Liquidators statement of receipts and payments (5 pages)
11 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2007Appointment of a voluntary liquidator (1 page)
11 December 2007C/O replacement of liquidator (6 pages)
11 August 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2003Appointment of a voluntary liquidator (2 pages)
6 February 2003Statement of affairs (7 pages)
13 January 2003Registered office changed on 13/01/03 from: 3 silver street bury lancashire BL9 0EU (1 page)
7 October 2002Return made up to 30/11/01; full list of members (7 pages)
9 March 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
11 September 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
31 January 2001Return made up to 30/11/00; full list of members (6 pages)
18 September 2000Full accounts made up to 31 January 2000 (10 pages)
12 July 2000Ad 27/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2000Return made up to 30/11/99; full list of members (6 pages)
23 June 1999Particulars of mortgage/charge (4 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (2 pages)
15 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 45 lynfield the downs altrincham cheshire WA14 2QG (1 page)
13 April 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998Registered office changed on 29/12/98 from: 62 broadstone road stockport cheshire SK5 7AR (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998New director appointed (2 pages)
30 November 1998Incorporation (10 pages)