Company NameS.G. Brewis Limited
Company StatusDissolved
Company Number01216048
CategoryPrivate Limited Company
Incorporation Date13 June 1975(48 years, 11 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameStephen George Brewis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(17 years, 3 months after company formation)
Appointment Duration15 years, 3 months (closed 18 December 2007)
RoleHaulage Contractor
Correspondence Address36a Yorkland Avenue
Welling
Kent
DA16 2LF
Secretary NameSusan Ann Senior
NationalityBritish
StatusClosed
Appointed15 January 2003(27 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address19 Carradale House
Saint Leonards Road Poplar
London
E14 0SN
Director NameSidney George Brewis
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(17 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 May 2002)
RoleHaulage Contractor
Correspondence Address3 Arapiles House
Blair Street
London
E14 0PH
Secretary NameSarah Eileen Brewis
NationalityBritish
StatusResigned
Appointed19 September 1992(17 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address8 Athenia House
London
E14 0PA
Secretary NameSidney George Brewis
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 May 2002)
RoleCompany Director
Correspondence Address3 Arapiles House
Blair Street
London
E14 0PH
Secretary NamePamela Christine Brewis
NationalityBritish
StatusResigned
Appointed06 May 2002(26 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 2003)
RoleCompany Director
Correspondence Address58 Exeter Road
Welling
Kent
DA16 3LA

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,503
Cash£82,662
Current Liabilities£99,909

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
25 July 2007Application for striking-off (1 page)
3 February 2007Director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 September 2006Return made up to 19/09/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 September 2005Return made up to 19/09/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 October 2004Return made up to 19/09/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 October 2003Return made up to 19/09/03; full list of members (5 pages)
2 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
29 October 2002Return made up to 19/09/02; full list of members (5 pages)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
28 May 2002New secretary appointed (2 pages)
9 October 2001Return made up to 19/09/01; no change of members (4 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
16 November 2000Return made up to 19/09/00; no change of members (4 pages)
12 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 October 1999Return made up to 19/09/99; full list of members (5 pages)
29 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 November 1998Return made up to 19/09/98; full list of members (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford st london W1H 3AD (1 page)
14 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Return made up to 19/09/97; full list of members (5 pages)
8 October 1996Return made up to 19/09/96; full list of members (5 pages)
23 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
25 September 1995Return made up to 19/09/95; full list of members (12 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
6 May 1995Particulars of mortgage/charge (4 pages)