Company NameBrew Bros. (Bermondsey) Limited
DirectorEric George Brew
Company StatusDissolved
Company Number00872162
CategoryPrivate Limited Company
Incorporation Date23 February 1966(58 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Eric George Brew
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(26 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressLangmede Knatts Valley Road
Knatts Valley
Sevenoaks
Kent
TN15 6XY
Secretary NameMr Eric George Brew
NationalityBritish
StatusCurrent
Appointed25 July 1992(26 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressLangmede Knatts Valley Road
Knatts Valley
Sevenoaks
Kent
TN15 6XY
Director NameMrs Emma Brew
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 1996)
RoleRetired
Correspondence AddressLangmede Knatts Valley Road
Knatts Valley
Sevenoaks
Kent
TN15 6XY

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
23 December 1998Appointment of a voluntary liquidator (2 pages)
14 December 1998Statement of affairs (6 pages)
14 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 1998Registered office changed on 18/11/98 from: langmede knatts valley road knatts valley sevenoaks kent TN15 6XY (1 page)
11 August 1998Registered office changed on 11/08/98 from: unit 19 new lydenburgh com est lydenburgh street charlton london SE7 8NF (1 page)
4 August 1998Return made up to 25/07/98; no change of members (4 pages)
17 October 1997Registered office changed on 17/10/97 from: 16 boughton road woolwich london SE28 0AG (1 page)
18 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (2 pages)
11 September 1996Return made up to 25/07/96; full list of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
14 March 1996Registered office changed on 14/03/96 from: forge works 2-10 trundley's road london SE8 5AZ (1 page)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
4 August 1995Return made up to 25/07/95; no change of members (4 pages)