Woodley
Reading
Berkshire
RG5 3NB
Director Name | Brewman Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 1995(94 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 09 August 2011) |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | The Inntrepreneur Beer Supply Company Limited (No 36973) (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 1995(94 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 09 August 2011) |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Graham Horsford Griffin |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1994) |
Role | Chartered Secretary/Director |
Correspondence Address | 16 Woodlands Way Ashtead Surrey KT21 1LH |
Director Name | Robin Noel Craigmyle Hammond |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Spring Valley Ivy Lane Churt Farnham Surrey GU10 2QU |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Director Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1995) |
Role | Chartered Secretary |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Secretary Name | Jennifer Elise Peddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 1995) |
Role | Secretary |
Correspondence Address | Engledene 46 Hounslow Road Feltham Middlesex TW14 9DG |
Registered Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Restoration by order of the court (3 pages) |
2 July 2009 | Restoration by order of the court (3 pages) |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2000 | Restoration by order of the court (2 pages) |
25 January 2000 | Restoration by order of the court (2 pages) |
7 May 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 December 1995 | Director resigned;new director appointed (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
5 December 1995 | Director resigned;new director appointed (4 pages) |
5 December 1995 | Accounts made up to 30 June 1995 (4 pages) |
5 December 1995 | Application for striking-off (1 page) |
5 December 1995 | Application for striking-off (1 page) |
23 August 1995 | Company name changed courage (western) LIMITED\certificate issued on 24/08/95 (4 pages) |
23 August 1995 | Company name changed courage (western) LIMITED\certificate issued on 24/08/95 (2 pages) |
22 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Return made up to 22/02/95; full list of members (7 pages) |
10 March 1995 | Return made up to 22/02/95; full list of members (7 pages) |
10 March 1995 | Accounts made up to 30 June 1994 (4 pages) |
10 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
17 October 1992 | Memorandum and Articles of Association (12 pages) |
17 October 1992 | Memorandum and Articles of Association (12 pages) |