Company NameThe Gosbecks Wine Company Limited
Company StatusDissolved
Company Number06982351
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameOyster Restaurants Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr John Richard Wheeler
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleWine & Spirit Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 New Orleans
Coast Road West Mersea
Colchester
Essex
CO5 8QF
Director NameJohnny Blyth Wheeler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleWine & Spirit Merchant
Country of ResidenceUnited Kingdom
Correspondence Address58 Bear Street
Nayland
Colchester
CO6 4HY

Location

Registered Address4 & 5 The Cedars Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley

Shareholders

1 at £1John Blyth Wheeler
50.00%
Ordinary
1 at £1John Richard Wheeler
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
15 August 2016Application to strike the company off the register (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Register inspection address has been changed to Unit 3a, Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR (1 page)
19 August 2014Registered office address changed from Gosbecks Park Gosbecks Road Colchester Essex C02 9JT to 4 & 5 the Cedars Old Ipswich Road Ardleigh Colchester Essex CO7 7QR on 19 August 2014 (1 page)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Registered office address changed from Gosbecks Park Gosbecks Road Colchester Essex C02 9JT to 4 & 5 the Cedars Old Ipswich Road Ardleigh Colchester Essex CO7 7QR on 19 August 2014 (1 page)
19 August 2014Register(s) moved to registered inspection location Unit 3a, Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR (1 page)
19 August 2014Register inspection address has been changed to Unit 3a, Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR (1 page)
19 August 2014Register(s) moved to registered inspection location Unit 3a, Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR (1 page)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 October 2012Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 October 2009Change of name notice (2 pages)
6 October 2009Change of name notice (2 pages)
6 October 2009Company name changed oyster restaurants LTD\certificate issued on 06/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
6 October 2009Company name changed oyster restaurants LTD\certificate issued on 06/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
5 August 2009Incorporation (8 pages)
5 August 2009Incorporation (8 pages)