Company NameBrewman H G S Limited
Company StatusDissolved
Company Number00021825
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 April 1998 (26 years ago)
Previous NameH.& G.Simonds,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePeter Charles George Goodson
NationalityBritish
StatusClosed
Appointed16 August 1995(93 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 07 April 1998)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NameBrewman Group Limited (Corporation)
Date of BirthMarch 1955 (Born 69 years ago)
StatusClosed
Appointed31 October 1997(95 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 07 April 1998)
Correspondence AddressMontrose House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameThe Inntrepreneur Beer Supply Company Limited (Corporation)
Date of BirthAugust 1992 (Born 31 years ago)
StatusClosed
Appointed31 October 1997(95 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 07 April 1998)
Correspondence AddressMontrose House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameGraham Horsford Griffin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleChartered Secretary/Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1997)
RoleChartered Accountant
Correspondence AddressSpring Valley
Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(92 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed31 January 1994(92 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG

Location

Registered AddressMontrose House
Chertsey Boulevard
Hanworth Lane Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 December 1997First Gazette notice for voluntary strike-off (1 page)
13 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
5 November 1997Application for striking-off (1 page)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
3 March 1997Return made up to 22/02/97; full list of members (6 pages)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Return made up to 22/02/96; full list of members (7 pages)
28 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex tw 184 (1 page)
23 August 1995Company name changed H.& G.simonds,LIMITED\certificate issued on 24/08/95 (4 pages)
10 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
13 December 1901Certificate of incorporation (1 page)