30 Churchgate
Bolton
Lancashire
BL1 1HL
Director Name | Andrew Robert Jan Kukielka |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2015) |
Role | Wine Consultant |
Country of Residence | England |
Correspondence Address | Woodstock Blenheim Gardens Woking Surrey GU22 0HL |
Director Name | Mr Howard Jonathan Frish |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 July 2019) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 30 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL |
Secretary Name | Andrew Robert Jan Kukielka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2015) |
Role | Wine Consultant |
Country of Residence | England |
Correspondence Address | Woodstock Blenheim Gardens Woking Surrey GU22 0HL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.sherlockwines.co.uk |
---|---|
Telephone | 07 974561449 |
Telephone region | Mobile |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 30 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£8,526 |
Cash | £5,247 |
Current Liabilities | £64,151 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 May 2020 | Liquidators' statement of receipts and payments to 14 March 2020 (13 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
31 July 2019 | Termination of appointment of Howard Jonathan Frish as a director on 22 July 2019 (1 page) |
26 June 2019 | Resolutions
|
11 April 2019 | Registered office address changed from 7 Millfields Crescent Millfields Crescent Charlwood Horley Surrey RH6 0EQ to 30 4th Floor Churchg 30 Churchgate Bolton Lancashire BL1 1HL on 11 April 2019 (2 pages) |
11 April 2019 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 30 4th Floor Churchg 30 Churchgate Bolton Lancashire BL1 1HL to 30 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 11 April 2019 (2 pages) |
3 April 2019 | Statement of affairs (8 pages) |
3 April 2019 | Appointment of a voluntary liquidator (3 pages) |
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Termination of appointment of Andrew Robert Jan Kukielka as a director on 1 May 2015 (1 page) |
12 April 2016 | Appointment of Mr Howard Frish as a secretary on 1 May 2015 (2 pages) |
12 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Andrew Robert Jan Kukielka as a secretary on 1 May 2015 (1 page) |
12 April 2016 | Termination of appointment of Andrew Robert Jan Kukielka as a secretary on 1 May 2015 (1 page) |
12 April 2016 | Termination of appointment of Andrew Robert Jan Kukielka as a director on 1 May 2015 (1 page) |
12 April 2016 | Appointment of Mr Howard Frish as a secretary on 1 May 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Howard Jonathan Frish on 1 December 2014 (2 pages) |
10 February 2015 | Director's details changed for Mr Howard Jonathan Frish on 1 December 2014 (2 pages) |
10 February 2015 | Director's details changed for Mr Howard Jonathan Frish on 1 December 2014 (2 pages) |
20 November 2014 | Registered office address changed from C/O Howard Frish, Managing Director 7 Millfileds Crescent Millfields Crescent Charlwood Horley Surrey RH6 0EQ England to 7 Millfields Crescent Millfields Crescent Charlwood Horley Surrey RH6 0EQ on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from C/O Howard Frish, Managing Director 7 Millfileds Crescent Millfields Crescent Charlwood Horley Surrey RH6 0EQ England to 7 Millfields Crescent Millfields Crescent Charlwood Horley Surrey RH6 0EQ on 20 November 2014 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 20 May 2014 (1 page) |
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Director's details changed for Howard Jonathan Frish on 1 December 2011 (2 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Director's details changed for Howard Jonathan Frish on 1 December 2011 (2 pages) |
20 March 2012 | Director's details changed for Howard Jonathan Frish on 1 December 2011 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Director's details changed for Andrew Robert Jan Kukielka on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Andrew Robert Jan Kukielka on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Howard Jonathan Frish on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Howard Jonathan Frish on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
6 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
4 November 2005 | Return made up to 07/02/05; full list of members (2 pages) |
4 November 2005 | Return made up to 07/02/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 March 2004 | Return made up to 07/02/04; full list of members
|
5 March 2004 | Return made up to 07/02/04; full list of members
|
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 May 2003 | Return made up to 07/02/03; full list of members (7 pages) |
8 May 2003 | Return made up to 07/02/03; full list of members (7 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
7 February 2002 | Incorporation (15 pages) |
7 February 2002 | Incorporation (15 pages) |