Company NameWine Cellar (Fairholme Rd) Ltd
Company StatusDissolved
Company Number08369238
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 9 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 NameBakhshish Singh
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairholm Road
Newcastle Upon Tyne
NE4 8AT
Director NameJaswant Singh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairholm Road
Newcastle Upon Tyne
NE4 8AT
Director NameKuldip Singh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairholm Road
Newcastle Upon Tyne
NE4 8AT
Director NameSanjeeb Singh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairholm Road
Newcastle Upon Tyne
NE4 8AT

Location

Registered Address4 Fairholm Road
Newcastle Upon Tyne
NE4 8AT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
16 April 2021Registered office address changed from 2 Fairholm Road Newcastle upon Tyne NE4 8AT to 4 Fairholm Road Newcastle upon Tyne NE4 8AT on 16 April 2021 (1 page)
14 April 2021Application to strike the company off the register (2 pages)
26 February 2021Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
26 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
5 July 2017Micro company accounts made up to 28 February 2017 (1 page)
5 July 2017Micro company accounts made up to 28 February 2017 (1 page)
8 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(4 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(4 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(4 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
(4 pages)
13 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
(4 pages)
4 October 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
4 October 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
25 January 2013Registered office address changed from 4 Fairholm Road Newcastle upon Tyne NE4 8AT England on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 4 Fairholm Road Newcastle upon Tyne NE4 8AT England on 25 January 2013 (1 page)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)