Company NameStadis Brewery
Company StatusDissolved
Company Number00042728
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date27 March 2013 (11 years ago)
Previous NameBuckley's Brewery Public Limited Company

Business Activity

Section CManufacturing
SIC 1597Manufacture of malt
SIC 11060Manufacture of malt

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed31 October 2001(99 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(103 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 27 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusClosed
Appointed27 July 2006(104 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 27 March 2013)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameMartijn Van Buuren
Date of BirthJune 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed03 October 2006(104 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 27 March 2013)
RoleChannel Director
Correspondence AddressBroad Green Hall
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BW
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(105 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 27 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(105 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(106 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 27 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(107 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Rosebery Road
Epsom
Surrey
KT18 6AB
Director NameBrian Beanland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2000)
RoleCompany Secretaryry
Country of ResidenceEngland
Correspondence AddressAmberley
Clumps Road, Lower Bourne
Farnham
Surrey
GU10 3HF
Director NameMichael Anthony John Salter
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 1993)
RoleCompany Director
Correspondence Address6 The Paddock
Lisvane
Cardiff
CF4 5AY
Wales
Director NameMr Stephen Hatton Wingfield Digby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Secretary NameBrian Beanland
NationalityBritish
StatusResigned
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley
Clumps Road, Lower Bourne
Farnham
Surrey
GU10 3HF
Secretary NameSharon Maria Elizabeth Odonovan
NationalityBritish
StatusResigned
Appointed01 March 1999(97 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address89 Fenman Gardens
Goodmayes
Essex
IG3 9TP
Director NameMr David Forrest Hoy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(98 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heidegger Crescent
London
SW13 8HA
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(100 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(103 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(103 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(103 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(104 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(105 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(106 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

400 at 0.2Udv (Sj) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2013Final Gazette dissolved following liquidation (1 page)
27 March 2013Final Gazette dissolved following liquidation (1 page)
27 December 2012Return of final meeting in a members' voluntary winding up (12 pages)
27 December 2012Return of final meeting in a members' voluntary winding up (12 pages)
15 November 2012Liquidators' statement of receipts and payments to 13 April 2012 (12 pages)
15 November 2012Liquidators' statement of receipts and payments to 13 April 2012 (12 pages)
15 November 2012Liquidators statement of receipts and payments to 13 April 2012 (12 pages)
20 December 2011Liquidators statement of receipts and payments to 13 October 2011 (12 pages)
20 December 2011Liquidators' statement of receipts and payments to 13 October 2011 (12 pages)
20 December 2011Liquidators' statement of receipts and payments to 13 October 2011 (12 pages)
29 November 2010Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Declaration of solvency (3 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 25 October 2010 (2 pages)
25 October 2010Declaration of solvency (3 pages)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-14
(1 page)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(10 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(10 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(10 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
30 July 2009Appointment Terminated Director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
22 July 2009Return made up to 03/07/09; full list of members (5 pages)
22 July 2009Return made up to 03/07/09; full list of members (5 pages)
3 April 2009Accounts made up to 30 June 2008 (5 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 September 2008Director appointed adele ann abigail (5 pages)
10 September 2008Director appointed adele ann abigail (5 pages)
13 August 2008Return made up to 03/07/08; full list of members (6 pages)
13 August 2008Return made up to 03/07/08; full list of members (6 pages)
11 August 2008Appointment terminated director david hoy (1 page)
11 August 2008Appointment Terminated Director david hoy (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment Terminated Director michael flynn (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts made up to 30 June 2007 (5 pages)
9 January 2008Accounts made up to 30 June 2007 (5 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
11 January 2007Accounts made up to 30 June 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 August 2006Return made up to 03/07/06; full list of members (3 pages)
17 August 2006Return made up to 03/07/06; full list of members (3 pages)
18 April 2006New director appointed (4 pages)
18 April 2006New director appointed (4 pages)
23 September 2005New director appointed (5 pages)
23 September 2005New director appointed (5 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
30 August 2005New director appointed (7 pages)
30 August 2005New director appointed (7 pages)
30 August 2005New director appointed (6 pages)
30 August 2005New director appointed (6 pages)
30 August 2005New director appointed (7 pages)
30 August 2005New director appointed (7 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 August 2005Accounts made up to 30 June 2005 (5 pages)
9 August 2005Return made up to 03/07/05; full list of members (3 pages)
9 August 2005Return made up to 03/07/05; full list of members (3 pages)
17 January 2005Full accounts made up to 30 June 2004 (13 pages)
17 January 2005Full accounts made up to 30 June 2004 (13 pages)
22 July 2004Return made up to 03/07/04; full list of members (3 pages)
22 July 2004Return made up to 03/07/04; full list of members (3 pages)
17 May 2004Full accounts made up to 30 June 2003 (13 pages)
17 May 2004Full accounts made up to 30 June 2003 (13 pages)
17 July 2003Return made up to 03/07/03; full list of members (6 pages)
17 July 2003Return made up to 03/07/03; full list of members (6 pages)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
6 January 2003Accounts made up to 30 June 2002 (6 pages)
6 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
23 July 2002Return made up to 03/07/02; full list of members (6 pages)
23 July 2002Return made up to 03/07/02; full list of members (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
20 March 2002Accounts made up to 30 June 2001 (6 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
8 July 2001Return made up to 03/07/01; full list of members (5 pages)
8 July 2001Return made up to 03/07/01; full list of members (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (15 pages)
3 May 2001Full accounts made up to 30 June 2000 (15 pages)
15 February 2001Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG (1 page)
15 February 2001Registered office changed on 15/02/01 from: 8 henrietta place london W1M 9AG (1 page)
22 June 2000Return made up to 03/07/00; full list of members (6 pages)
22 June 2000Return made up to 03/07/00; full list of members (6 pages)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Registered office changed on 14/06/00 from: park royal brewery london NW10 7RR (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Registered office changed on 14/06/00 from: park royal brewery london NW10 7RR (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
6 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
8 July 1999Return made up to 03/07/99; full list of members (7 pages)
8 July 1999Return made up to 03/07/99; full list of members (7 pages)
7 June 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
7 June 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
21 May 1999Application for reregistration from LTD to UNLTD (2 pages)
21 May 1999Members' assent for rereg from LTD to UNLTD (1 page)
21 May 1999Certificate of re-registration from Limited to Unlimited (1 page)
21 May 1999Application for reregistration from LTD to UNLTD (2 pages)
21 May 1999Re-registration of Memorandum and Articles (6 pages)
21 May 1999Re-registration of Memorandum and Articles (6 pages)
21 May 1999Declaration of assent for reregistration to UNLTD (1 page)
21 May 1999Members' assent for rereg from LTD to UNLTD (1 page)
21 May 1999Certificate of re-registration from Limited to Unlimited (1 page)
21 May 1999Declaration of assent for reregistration to UNLTD (1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 May 1999Re-registration of Memorandum and Articles (11 pages)
18 May 1999Auditor's resignation (2 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 May 1999Re-registration of Memorandum and Articles (11 pages)
18 May 1999Auditor's resignation (2 pages)
18 May 1999Certificate of re-registration from Public Limited Company to Private (1 page)
18 May 1999Certificate of re-registration from Public Limited Company to Private (1 page)
18 May 1999Application for reregistration from PLC to private (1 page)
18 May 1999Application for reregistration from PLC to private (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed (2 pages)
25 February 1999Secretary's particulars changed;director's particulars changed (1 page)
25 February 1999Secretary's particulars changed;director's particulars changed (1 page)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
31 January 1999Full accounts made up to 30 June 1998 (13 pages)
31 January 1999Full accounts made up to 30 June 1998 (13 pages)
27 August 1998Return made up to 03/07/98; no change of members (7 pages)
27 August 1998Return made up to 03/07/98; no change of members (7 pages)
5 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
5 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
29 July 1997Return made up to 03/07/97; full list of members (7 pages)
29 July 1997Return made up to 03/07/97; full list of members (7 pages)
30 July 1996Full accounts made up to 31 December 1995 (13 pages)
30 July 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996Return made up to 03/07/96; full list of members (7 pages)
25 July 1996Return made up to 03/07/96; full list of members (7 pages)
2 August 1995Full accounts made up to 31 December 1994 (13 pages)
2 August 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (232 pages)
3 August 1994Full accounts made up to 31 December 1993 (14 pages)
3 August 1994Full accounts made up to 31 December 1993 (14 pages)
4 August 1993Full accounts made up to 31 December 1992 (14 pages)
4 August 1993Full accounts made up to 31 December 1992 (14 pages)
23 July 1993Company name changed buckley's brewery PUBLIC LIMITED COMPANY\certificate issued on 26/07/93 (2 pages)
23 July 1993Company name changed buckley's brewery PUBLIC LIMITED COMPANY\certificate issued on 26/07/93 (2 pages)
3 July 1992Full accounts made up to 31 December 1991 (16 pages)
3 July 1992Full accounts made up to 31 December 1991 (16 pages)
22 August 1991Full accounts made up to 31 December 1990 (17 pages)
22 August 1991Full accounts made up to 31 December 1990 (17 pages)
26 September 1990Full accounts made up to 31 December 1989 (20 pages)
26 September 1990Full accounts made up to 31 December 1989 (20 pages)
3 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
3 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)