Company NameVinerock Ltd.
Company StatusDissolved
Company Number08540391
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date6 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMrs Tanzeela Javaid
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySweedish
StatusClosed
Appointed04 June 2013(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (closed 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Glenmore Avenue
Farnworth
Bolton
Lancashire
BL4 0JB
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameMr Kashif Javaid
StatusResigned
Appointed04 June 2013(1 week, 6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 03 July 2013)
RoleCompany Director
Correspondence Address20 Glenmore Avenue
Farnworth
Bolton
BL4 0JB

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 July 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
6 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
21 December 2015Liquidators' statement of receipts and payments to 22 October 2015 (7 pages)
21 December 2015Liquidators statement of receipts and payments to 22 October 2015 (7 pages)
21 December 2015Liquidators' statement of receipts and payments to 22 October 2015 (7 pages)
3 November 2014Registered office address changed from 195 Fog Lane Didsbury Manchester M20 6FJ to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 195 Fog Lane Didsbury Manchester M20 6FJ to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 195 Fog Lane Didsbury Manchester M20 6FJ to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 3 November 2014 (2 pages)
31 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-23
(1 page)
31 October 2014Appointment of a voluntary liquidator (1 page)
31 October 2014Appointment of a voluntary liquidator (1 page)
31 October 2014Statement of affairs with form 4.19 (7 pages)
31 October 2014Statement of affairs with form 4.19 (7 pages)
13 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
25 July 2013Termination of appointment of Kashif Javaid as a secretary (1 page)
25 July 2013Termination of appointment of Kashif Javaid as a secretary (1 page)
5 June 2013Appointment of Mrs. Tanzeela Javaid as a director (2 pages)
5 June 2013Appointment of Mrs. Tanzeela Javaid as a director (2 pages)
4 June 2013Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 4 June 2013 (1 page)
4 June 2013Appointment of Mr. Kashif Javaid as a secretary (2 pages)
4 June 2013Appointment of Mr. Kashif Javaid as a secretary (2 pages)
4 June 2013Termination of appointment of Robert Kelford as a director (1 page)
4 June 2013Termination of appointment of Robert Kelford as a director (1 page)
4 June 2013Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 4 June 2013 (1 page)
22 May 2013Incorporation
Statement of capital on 2013-05-22
  • GBP 1
(36 pages)
22 May 2013Incorporation
Statement of capital on 2013-05-22
  • GBP 1
(36 pages)