Company NameCanbrew Limited
Company StatusDissolved
Company Number00715301
CategoryPrivate Limited Company
Incorporation Date13 February 1962(62 years, 2 months ago)
Dissolution Date10 September 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Secretary NameLori Anne Ball
NationalityCanadian
StatusClosed
Appointed10 January 1993(30 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address19 Silver Aspen Drive
Thornhill
Ontario
L3t 3t1
Canada
Director NameDaniel O'Neill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed01 April 1999(37 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address3803 The Boulevard
Westmont
Quebec H3y 1t3
Canada
Director NameRobert Coallier
Date of BirthJune 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed31 May 2000(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 10 September 2002)
RoleExecutive
Correspondence Address596 Merton Street
St Lambert
Quebec J4p 2x1
Canada
Director NameJohn Claremont Carroll
Date of BirthDecember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 1993(30 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1993)
RoleExecutive
Correspondence Address174 Douglas Drive
Toronto
Ont M4w 2b7
Dl14
Director NameMr James Bruce Pope
Date of BirthDecember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 1993(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 1995)
RoleExective
Correspondence Address219 Lytton Boulevard
Toronto
Ontario M4r 1l6
Canada
Director NameMr Ian Donald Fraser Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1993(31 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address117 Stratford Crescent
Toronto
Ontario Man 1c9
Canada
Director NameJohn Robert Barnett
Date of BirthMay 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 1995(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 November 1998)
RoleChartered Accountant
Correspondence Address15 Cluny Drive
Toronto
Ontario
M4w 1s4
Director NameHugh Calvin Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1996(33 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 1998)
RoleChartered Acountant
Correspondence Address92 Forester Crescent
Unionville
Ontario
L60 1v3
Director NameJohn David Amodeo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed02 April 1998(36 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address12 Delhi Avenue
North York
Ontario
M5m 3b6
Director NameFaryl Alison Hausman
Date of BirthMay 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 1999(36 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 April 1999)
RoleVp General Counsel
Correspondence Address199 Rosemary Road
Toronto M5p 3c9
Ontario
Canada
Director NamePatrick Gerald Crowley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 1999(37 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressWestmount Park Towers 807-4700 St
Catherine Street West
Westmount
Quebec
H3z 156
Director NameLori Anne Ball
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 2000(38 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2000)
RoleExecutive
Correspondence Address19 Silver Aspen Drive
Thornhill
Ontario
L3t 3t1
Canada

Location

Registered Address35 St Thomas St
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
8 April 2002Application for striking-off (1 page)
7 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
7 February 2002Return made up to 10/01/02; full list of members (5 pages)
13 August 2001Accounts for a dormant company made up to 30 June 2000 (10 pages)
11 May 2001Return made up to 10/01/01; full list of members (5 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
5 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
20 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
10 June 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
11 February 1999Return made up to 10/01/99; full list of members (5 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
1 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
10 February 1998Return made up to 10/01/98; full list of members (5 pages)
6 February 1997Return made up to 10/01/97; full list of members (5 pages)
6 February 1997Director's particulars changed (1 page)
23 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
8 March 1996Director resigned;new director appointed (2 pages)
2 February 1996Return made up to 10/01/96; full list of members (5 pages)
28 December 1995Director resigned;new director appointed (4 pages)