Company NameCorks Wine Bar (Essex) Limited
Company StatusDissolved
Company Number04930098
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameHavenhill Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameGwyn Anthony Phillips
NationalityBritish
StatusClosed
Appointed09 February 2004(3 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 11 September 2007)
RoleCompany Director
Correspondence AddressCorks Wine Bar
34a Moulsham Street
Chelmsford
Essex
CM2 0HX
Director NameGwyn Anthony Phillips
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressCorks Wine Bar
34a Moulsham Street
Chelmsford
Essex
CM2 0HX
Director NameWendy Michelle Phillips
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 December 2005)
RoleManager
Correspondence Address19 Lady Lane
Chelmsford
Essex
CM2 0TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Carlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
24 November 2005Return made up to 13/10/05; full list of members (7 pages)
15 November 2004Return made up to 13/10/04; full list of members (7 pages)
25 February 2004Registered office changed on 25/02/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Company name changed havenhill LTD\certificate issued on 19/02/04 (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)