Company NameBrewman Central Limited
DirectorsRobin Noel Craigmyle Hammond and Peter Charles George Goodson
Company StatusDissolved
Company Number00031046
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameCourage (Central) Limited

Business Activity

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

Directors

Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(91 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Correspondence AddressSpring Valley
Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(92 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusCurrent
Appointed16 August 1995(93 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
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
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
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 Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 February 1998Dissolved (1 page)
13 November 1997Return of final meeting in a members' voluntary winding up (4 pages)
29 July 1997Registered office changed on 29/07/97 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
28 July 1997Appointment of a voluntary liquidator (2 pages)
28 July 1997Declaration of solvency (3 pages)
28 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(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 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 tw 184 (1 page)
23 August 1995Company name changed courage (central) LIMITED\certificate issued on 24/08/95 (4 pages)
9 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
7 March 1977Accounts made up to 30 October 1976 (6 pages)
6 April 1976Annual return made up to 20/02/76 (10 pages)