Company NameBillinge News & Booze Ltd
Company StatusDissolved
Company Number06431716
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMrs Carolyn Williams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carr Mill Crescent
Billinge
Wigan
Lancashire
WN5 7TS
Director NameMr Stephen John Williams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Carr Mill Crescent
Billinge
Wigan
Lancashire
WN5 7TS
Secretary NameMr Stephen John Williams
NationalityBritish
StatusClosed
Appointed04 December 2007(2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Carr Mill Crescent
Billinge
Wigan
Lancashire
WN5 7TS
Director NameMr Ashley Jonathan Williams
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(2 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Kentmere Avenue
Carr Mill
St Helens
Merseyside
WA11 7PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.billingenewsandbooze.co.uk
Telephone01744 894385
Telephone regionSt Helens

Location

Registered Address23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

47 at £1Carolyn Williams
47.00%
Ordinary
47 at £1Steven John Williams
47.00%
Ordinary
2 at £1Abigail Janet Williams
2.00%
Ordinary B
2 at £1Ashley Jonathon Williams
2.00%
Ordinary A
2 at £1Matthew Stephen Williams
2.00%
Ordinary B

Financials

Year2014
Net Worth-£180,329
Cash£2,968
Current Liabilities£230,279

Accounts

Latest Accounts21 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 February

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (3 pages)
12 July 2022Total exemption full accounts made up to 21 February 2022 (7 pages)
6 July 2022Previous accounting period shortened from 30 November 2022 to 21 February 2022 (1 page)
18 March 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
8 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
4 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
25 November 2019Termination of appointment of Ashley Jonathan Williams as a director on 7 October 2019 (1 page)
25 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
24 July 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(7 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (14 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (14 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
31 May 2011Registered office address changed from 12 Carr Mill Crescent Billinge Wigan Lancs WN5 7TS on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 12 Carr Mill Crescent Billinge Wigan Lancs WN5 7TS on 31 May 2011 (1 page)
17 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Carolyn Williams on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Carolyn Williams on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Stephen John Williams on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Stephen John Williams on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Ashley Jonathan Williams on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Ashley Jonathan Williams on 25 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 November 2008Return made up to 20/11/08; full list of members (5 pages)
24 November 2008Return made up to 20/11/08; full list of members (5 pages)
12 February 2008Ad 20/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2008Nc inc already adjusted 20/01/08 (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Ad 20/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2008Nc inc already adjusted 20/01/08 (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2008New secretary appointed;new director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New secretary appointed;new director appointed (1 page)
4 January 2008New director appointed (1 page)
14 December 2007Registered office changed on 14/12/07 from: 4 bridgeman terrace wigan WN1 1SX (1 page)
14 December 2007Registered office changed on 14/12/07 from: 4 bridgeman terrace wigan WN1 1SX (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Secretary resigned (1 page)
20 November 2007Incorporation (9 pages)
20 November 2007Incorporation (9 pages)