Company NamePaul's Food & Wine Limited
Company StatusDissolved
Company Number07566892
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years ago)
Dissolution Date13 April 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Carol Gorman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House 3 Oxford Street
Workington
Cumbria
CA14 2AL
Director NameMr Paul Gorman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House 3 Oxford Street
Workington
Cumbria
CA14 2AL

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at £1Carol Gorman
50.00%
Ordinary
50 at £1Paul Gorman
50.00%
Ordinary

Financials

Year2014
Net Worth£41,594
Cash£74,131
Current Liabilities£991,004

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

13 April 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Liquidators' statement of receipts and payments to 23 December 2014 (22 pages)
13 January 2015Liquidators' statement of receipts and payments to 23 December 2014 (22 pages)
13 January 2015Liquidators statement of receipts and payments to 23 December 2014 (22 pages)
13 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
13 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 May 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Statement of affairs with form 4.19 (9 pages)
19 May 2014Statement of affairs with form 4.19 (9 pages)
19 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 1 May 2014 (2 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
25 September 2013Partial exemption accounts made up to 31 March 2013 (6 pages)
25 September 2013Partial exemption accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)