About

Registered Number: 04756867
Date of Incorporation: 08/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2018 (5 years and 3 months ago)
Registered Address: LIVE RECOVERIES, Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Established in 2003, French's Wine Bar Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". Foot, Lyndsey Jane, Powell, Gillian are listed as directors of this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOT, Lyndsey Jane 08 May 2003 30 June 2014 1
POWELL, Gillian 08 May 2003 14 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2018
LIQ14 - N/A 20 September 2018
LIQ03 - N/A 25 May 2018
4.68 - Liquidator's statement of receipts and payments 20 February 2017
AD01 - Change of registered office address 25 January 2016
RESOLUTIONS - N/A 18 January 2016
4.20 - N/A 18 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2016
DISS16(SOAS) - N/A 10 July 2015
GAZ1 - First notification of strike-off action in London Gazette 12 May 2015
DISS16(SOAS) - N/A 23 October 2014
AD01 - Change of registered office address 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AD01 - Change of registered office address 10 December 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 10 May 2007
287 - Change in situation or address of Registered Office 09 December 2006
225 - Change of Accounting Reference Date 30 November 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 08 June 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 27 January 2005
DISS40 - Notice of striking-off action discontinued 18 January 2005
GAZ1 - First notification of strike-off action in London Gazette 19 October 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.