Company NameBrewman Overseas Limited
Company StatusDissolved
Company Number00023227
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)
Previous NameCourage Overseas Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJanet Susan Corcoran
NationalityBritish
StatusClosed
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 07 September 1999)
RoleCompany Director
Correspondence Address8 Horsell Moor
Horsell
Woking
Surrey
GU21 4NH
Director NameTibsco Limited (Corporation)
StatusClosed
Appointed25 September 1998(96 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 07 September 1999)
Correspondence AddressMontrose House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameBrewman Group Limited (Corporation)
Date of BirthMarch 1955 (Born 69 years ago)
StatusClosed
Appointed17 March 1999(97 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 07 September 1999)
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 Duration6 years (resigned 17 March 1999)
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Director NameDerek Hector Wakefield
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Wakerfield Close
Emerson Park
Hornchurch
Essex
RM11 2TH
Secretary NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
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
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 Duration4 years, 8 months (resigned 30 September 1998)
RoleChartered Secretary
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 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 April 1999Application for striking-off (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Accounts made up to 30 June 1998 (5 pages)
24 March 1999New director appointed (2 pages)
9 March 1999Return made up to 22/02/99; full list of members (6 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
24 February 1998Accounts made up to 30 June 1997 (5 pages)
25 January 1998Director's particulars changed (1 page)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Full accounts made up to 30 June 1996 (9 pages)
3 March 1997Return made up to 22/02/97; full list of members (6 pages)
28 February 1996Return made up to 22/02/96; full list of members (7 pages)
28 February 1996Full accounts made up to 30 June 1995 (10 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex tw 184 (1 page)
22 August 1995Company name changed courage overseas holdings limite d\certificate issued on 23/08/95 (4 pages)
10 March 1995Full accounts made up to 30 June 1994 (9 pages)