Company NameGreat Beers Of The World Limited
Company StatusDissolved
Company Number00222520
CategoryPrivate Limited Company
Incorporation Date14 June 1927(96 years, 10 months ago)
Dissolution Date5 October 1999 (24 years, 5 months ago)

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 75 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1992(65 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 05 October 1999)
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Secretary NameJanet Susan Corcoran
NationalityBritish
StatusClosed
Appointed30 September 1998(71 years, 4 months after company formation)
Appointment Duration1 year (closed 05 October 1999)
RoleCompany Director
Correspondence Address8 Horsell Moor
Horsell
Woking
Surrey
GU21 4NH
Director NameNicholas Martin Bryan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(65 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 1993)
RoleChartered Accountant/Director
Correspondence AddressWynnwood Ballencrieff Road
Sunningdale
Ascot
Berkshire
SL5 9RA
Director NameDerek Hector Wakefield
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(65 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Wakerfield Close
Emerson Park
Hornchurch
Essex
RM11 2TH
Secretary NameGraham Horsford Griffin
NationalityBritish
StatusResigned
Appointed10 December 1992(65 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed01 February 1993(65 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(68 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed16 August 1995(68 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB

Location

Registered AddressMontrose House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
22 March 1999Return made up to 22/02/99; full list of members (6 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
25 January 1998Director's particulars changed (1 page)
2 December 1997Amended accounts made up to 30 June 1996 (5 pages)
4 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1996Memorandum and Articles of Association (21 pages)
29 March 1996Ad 25/03/96--------- £ si 2731928@1=2731928 £ ic 1000000/3731928 (2 pages)
29 March 1996£ nc 1000000/3731928 25/03/96 (1 page)
29 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1996Return made up to 22/02/96; full list of members (7 pages)
28 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
10 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)