Company NameBrent Walker Breweries (Ipswich) Limited
Company StatusDissolved
Company Number00048085
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 06 December 2005)
RoleChartered Secretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1996(95 years after company formation)
Appointment Duration9 years (closed 06 December 2005)
RoleFinance Director
Correspondence AddressDunelm
Church Road
Claygate
Surrey
KT10 0JP
Secretary NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed03 December 1996(95 years after company formation)
Appointment Duration9 years (closed 06 December 2005)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameAlistair Grant Arkley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 October 1991)
RoleCompany Director
Correspondence AddressThe White House Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMr Michael John Armstrong
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 1993)
RoleChartered Surveyor
Correspondence AddressHunters Gate 56 Palace Road
Ripon
North Yorkshire
HG4 1HA
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameMr Richard Alastair Cobbold
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Farm
Stoke By Nayland
Colchester
Essex
CO6 4QW
Director NameMr Michael Justinian Edwards
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address37 High Street
Needham Market
Ipswich
Suffolk
IP6 8AL
Director NameMr James Kay Mackenzie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration7 months (resigned 20 March 1992)
RoleCompany Director
Correspondence Address7 Woodlands Grove
Hartlepool
Cleveland
TS26 0EJ
Director NameJohn Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Falcon Lane
Norton
Stockton On Tees
TS20 1LS
Secretary NameMr Anthony Cross
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Lane
Spinkhill
Sheffield
South Yorkshire
S21 3YF

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£6,789,000

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2005Compulsory strike-off action has been discontinued (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
31 December 1997Registered office changed on 31/12/97 from: 53-54 brooks mews london W1Y 2NY (1 page)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 August 1997Return made up to 17/08/97; full list of members (7 pages)
24 July 1997Director's particulars changed (1 page)
2 January 1997Secretary resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 August 1996Return made up to 17/08/96; full list of members (9 pages)
12 June 1996Director resigned (1 page)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
15 August 1995Return made up to 17/08/95; full list of members (14 pages)
8 March 1995Registered office changed on 08/03/95 from: greenbank offices lion brewery hartlepool cleveland TS24 7QS (1 page)
4 July 1990Company name changed tollemache & cobbold breweries l imited\certificate issued on 05/07/90 (2 pages)
6 February 1990Registered office changed on 06/02/90 from: po box 5 cliff brewery ipswich suffolk IP3 0AZ (1 page)
1 April 1964Articles of association (38 pages)
18 July 1957Memorandum of association (6 pages)