Company NameThe Interesting Drinks Co. Limited
Company StatusDissolved
Company Number00277778
CategoryPrivate Limited Company
Incorporation Date13 July 1933(90 years, 10 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameGuinness Hop Farms Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed31 October 2001(68 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(74 years after company formation)
Appointment Duration3 years (closed 13 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(74 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 13 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Raymond Albert Stephens
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(58 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 1997)
RoleProduction Manager
Correspondence Address37 Thornhill Road
Ickenham
Uxbridge
Middlesex
UB10 8SG
Director NameMr Martin Schofield
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(58 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleHops Manager
Correspondence AddressWarley Stoke Poges Lane
Stoke Poges
Slough
Berkshire
SL2 4NP
Director NameRobert Humphrey Porter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(58 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleKeg/Distr Manager
Correspondence Address32 Whitmore Road
Harrow
Middlesex
HA1 4AB
Director NameWilliam Lawrence Hampton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(58 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 June 1996)
RoleBrewery Executive
Correspondence Address69 Ashbourne Road
Ealing
London
W5 3DH
Secretary NamePascale Edith Marie-Anne Wood-Atkins
NationalityBritish
StatusResigned
Appointed28 May 1992(58 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside House 16 East End
Weedon
Aylesbury
Buckinghamshire
HP22 4NJ
Director NameDr Alan James Forage
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(63 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2003)
RoleStrategic Science Director
Correspondence Address3 Berkley Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2AY
Director NameKim Stevenson Slater
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(63 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 November 1997)
RoleCompany Director
Correspondence AddressElmhurst
19 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1HN
Director NameStuart Robert Fletcher
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(63 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Grange Gardens, Farnham Common
Slough
Berkshire
SL2 3HL
Director NameNicholas Toby Fell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(63 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2001)
RoleMarketing Director
Correspondence AddressFir Trees
Wexham Street
Stoke Pogues
Buckinghamshire
SL3 6NA
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed17 March 1997(63 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 1997)
RoleSecretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed01 June 1997(63 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 January 1998)
RoleSecretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameRaymond James Joy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(64 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 June 2007)
RoleFinance Director
Correspondence AddressTudor Wood
Manor Road
Penn
Bucks
HP10 8JA
Secretary NameSharon Maria Elizabeth Odonovan
NationalityBritish
StatusResigned
Appointed26 January 1998(64 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address89 Fenman Gardens
Goodmayes
Essex
IG3 9TP
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(68 years, 11 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 NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(69 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(69 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(70 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(71 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(71 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(71 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(72 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(73 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2008)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(74 years after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(74 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
14 April 2010Liquidators statement of receipts and payments to 1 April 2010 (8 pages)
14 April 2010Liquidators statement of receipts and payments to 1 April 2010 (8 pages)
14 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (8 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (7 pages)
12 January 2010Liquidators statement of receipts and payments to 14 December 2009 (7 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
11 August 2009Court order INSOLVENCY:Replacement of liquidator (9 pages)
11 August 2009Appointment of a voluntary liquidator (1 page)
11 August 2009Appointment of a voluntary liquidator (1 page)
11 August 2009Court order insolvency:replacement of liquidator (9 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment Terminated Director jill kyne (1 page)
19 January 2009Appointment Terminated Director nandor makos (1 page)
19 January 2009Appointment terminated director nandor makos (1 page)
19 January 2009Appointment terminated director sally moore (1 page)
19 January 2009Appointment Terminated Director sally moore (1 page)
19 January 2009Appointment Terminated Director charles coase (1 page)
19 January 2009Appointment terminated director charles coase (1 page)
31 December 2008Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB (1 page)
31 December 2008Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB (1 page)
24 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-15
(1 page)
24 December 2008Declaration of solvency (3 pages)
24 December 2008Declaration of solvency (3 pages)
24 December 2008Appointment of a voluntary liquidator (1 page)
24 December 2008Appointment of a voluntary liquidator (1 page)
24 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2008Appointment Terminated Director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
29 May 2008Return made up to 28/05/08; full list of members (5 pages)
29 May 2008Return made up to 28/05/08; full list of members (5 pages)
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 for a dormant company made up to 30 June 2007 (5 pages)
9 January 2008Accounts made up to 30 June 2007 (5 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
20 June 2007Return made up to 28/05/07; full list of members (3 pages)
20 June 2007Return made up to 28/05/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 January 2007Accounts made up to 30 June 2006 (5 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
28 June 2006Return made up to 28/05/06; full list of members (3 pages)
28 June 2006Return made up to 28/05/06; full list of members (3 pages)
18 April 2006New director appointed (4 pages)
18 April 2006New director appointed (4 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
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 28/05/05; full list of members (3 pages)
9 August 2005Return made up to 28/05/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
4 August 2004Accounts made up to 30 June 2004 (5 pages)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 June 2004Return made up to 28/05/04; full list of members (3 pages)
7 June 2004Return made up to 28/05/04; full list of members (3 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 May 2004Accounts made up to 30 June 2003 (5 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
30 June 2003Return made up to 28/05/03; full list of members (6 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Return made up to 28/05/03; full list of members (6 pages)
20 May 2003New director appointed (5 pages)
20 May 2003New director appointed (5 pages)
20 May 2003New director appointed (8 pages)
20 May 2003New director appointed (8 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
6 January 2003Accounts made up to 30 June 2002 (5 pages)
6 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 July 2002Return made up to 28/05/02; full list of members (6 pages)
3 July 2002Return made up to 28/05/02; 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 (5 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
25 June 2001Return made up to 28/05/01; no change of members (6 pages)
25 June 2001Return made up to 28/05/01; no change of members (6 pages)
4 April 2001Accounts made up to 30 June 2000 (9 pages)
4 April 2001Accounts for a dormant company made up to 30 June 2000 (9 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)
27 June 2000Return made up to 28/05/00; full list of members (7 pages)
27 June 2000Return made up to 28/05/00; full list of members (7 pages)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Registered office changed on 14/06/00 from: park royal brewery park royal london NW10 7RR (1 page)
14 June 2000Registered office changed on 14/06/00 from: park royal brewery park royal london NW10 7RR (1 page)
14 June 2000Secretary's particulars changed (1 page)
12 May 2000Accounts for a dormant company made up to 30 June 1999 (18 pages)
12 May 2000Accounts made up to 30 June 1999 (18 pages)
27 August 1999Registered office changed on 27/08/99 from: 39 portman square london W1H oee (1 page)
27 August 1999Registered office changed on 27/08/99 from: 39 portman square london W1H oee (1 page)
10 August 1999Return made up to 28/05/99; no change of members (6 pages)
10 August 1999Return made up to 28/05/99; no change of members (6 pages)
18 May 1999Auditor's resignation (2 pages)
18 May 1999Auditor's resignation (2 pages)
9 February 1999Accounts made up to 30 June 1998 (10 pages)
9 February 1999Accounts for a dormant company made up to 30 June 1998 (10 pages)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1998Return made up to 28/05/98; full list of members (6 pages)
31 July 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
21 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
21 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
19 June 1997Return made up to 28/05/97; full list of members
  • 363(287) ‐ Registered office changed on 19/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Return made up to 28/05/97; full list of members (6 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: park royal brewery london NW10 7RR (1 page)
16 April 1997Registered office changed on 16/04/97 from: park royal brewery london NW10 7RR (1 page)
4 April 1997Company name changed guinness hop farms LIMITED\certificate issued on 07/04/97 (2 pages)
4 April 1997Company name changed guinness hop farms LIMITED\certificate issued on 07/04/97 (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Secretary resigned (1 page)
14 August 1996Full accounts made up to 31 December 1995 (10 pages)
14 August 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1996Return made up to 28/05/96; no change of members (4 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
20 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
18 January 1983Accounts made up to 30 September 1982 (9 pages)
18 January 1983Accounts made up to 30 September 1982 (9 pages)