Company NameBrewman Western Limited
Company StatusDissolved
Company Number00029975
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NameCourage (Western) 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 Duration15 years, 12 months (closed 09 August 2011)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NameBrewman Group Limited (Corporation)
StatusClosed
Appointed01 December 1995(94 years after company formation)
Appointment Duration15 years, 8 months (closed 09 August 2011)
Correspondence AddressAshby House 1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameThe Inntrepreneur Beer Supply Company Limited (No 36973) (Corporation)
StatusClosed
Appointed01 December 1995(94 years after company formation)
Appointment Duration15 years, 8 months (closed 09 August 2011)
Correspondence AddressAshby House 1 Bridge Street
Staines
Middlesex
TW18 4TP
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 Duration2 years, 9 months (resigned 01 December 1995)
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 Duration1 year, 10 months (resigned 01 December 1995)
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)
RoleSecretary
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2009Restoration by order of the court (3 pages)
2 July 2009Restoration by order of the court (3 pages)
1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
25 January 2000Restoration by order of the court (2 pages)
25 January 2000Restoration by order of the court (2 pages)
7 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
7 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 January 1996First Gazette notice for voluntary strike-off (1 page)
16 January 1996First Gazette notice for voluntary strike-off (1 page)
5 December 1995Director resigned;new director appointed (4 pages)
5 December 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
5 December 1995Director resigned;new director appointed (4 pages)
5 December 1995Accounts made up to 30 June 1995 (4 pages)
5 December 1995Application for striking-off (1 page)
5 December 1995Application for striking-off (1 page)
23 August 1995Company name changed courage (western) LIMITED\certificate issued on 24/08/95 (4 pages)
23 August 1995Company name changed courage (western) LIMITED\certificate issued on 24/08/95 (2 pages)
22 August 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Return made up to 22/02/95; full list of members (7 pages)
10 March 1995Return made up to 22/02/95; full list of members (7 pages)
10 March 1995Accounts made up to 30 June 1994 (4 pages)
10 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
17 October 1992Memorandum and Articles of Association (12 pages)
17 October 1992Memorandum and Articles of Association (12 pages)