About

Registered Number: 03756531
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Glebe House, Harford Square Chew Magna, Bristol, BS40 8RA

 

Established in 1999, The Drinks Consultancy Ltd have registered office in Bristol. The company has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRASER, Sarah 18 July 2008 - 1
FRASER, John 21 April 1999 18 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 23 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 17 May 2016
AAMD - Amended Accounts 23 February 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 21 January 2015
CH03 - Change of particulars for secretary 13 January 2015
AR01 - Annual Return 06 May 2014
CH03 - Change of particulars for secretary 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 25 August 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 05 February 2001
225 - Change of Accounting Reference Date 04 July 2000
363s - Annual Return 08 June 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
395 - Particulars of a mortgage or charge 30 July 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.