About

Registered Number: 04415212
Date of Incorporation: 12/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2018 (6 years and 5 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Having been setup in 2002, Wine Cellars (Workington) Ltd has its registered office in Cumbria. We don't know the number of employees at the company. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKERLEY, Pauline Tracey 13 January 2014 - 1
ACKERLEY, Robin 01 May 2002 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Amanda Jayne 20 February 2014 - 1
ACKERLEY, Pauline Tracey 01 May 2002 20 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2018
LIQ14 - N/A 26 July 2018
AD01 - Change of registered office address 22 December 2017
RESOLUTIONS - N/A 19 December 2017
LIQ02 - N/A 19 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 01 May 2014
AP03 - Appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 20 February 2014
AA - Annual Accounts 03 February 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 04 February 2011
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 30 June 2003
395 - Particulars of a mortgage or charge 06 August 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
225 - Change of Accounting Reference Date 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.