Company NameBeverley Brothers,Limited
Company StatusDissolved
Company Number00026902
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date24 September 1996 (27 years, 6 months ago)

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 Duration1 year, 1 month (closed 24 September 1996)
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
Appointed18 April 1996(94 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 24 September 1996)
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
Appointed18 April 1996(94 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 24 September 1996)
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 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 1996)
RoleChartered Accountant
Correspondence AddressSpring Valley
Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Director NameAndrew Howard Mallett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 1993)
RoleAccountant
Correspondence AddressKenward Farm House Kenward Road
Yalding
Maidstone
Kent
ME18 6AG
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 Duration2 years, 2 months (resigned 18 April 1996)
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 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
4 June 1996First Gazette notice for voluntary strike-off (1 page)
23 April 1996Application for striking-off (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
28 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
28 February 1996Return made up to 22/02/96; full list of members (7 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
9 March 1995Return made up to 22/02/95; full list of members (7 pages)
9 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)