Company NameMolson Breweries U.K. Limited
Company StatusDissolved
Company Number01688834
CategoryPrivate Limited Company
Incorporation Date23 December 1982(41 years, 4 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameIntercede 119 Limited

Business Activity

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

Directors

Director NameMs Kelly L Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2005(22 years, 3 months after company formation)
Appointment Duration9 years (closed 15 April 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameStewart Fraser Glendinning
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(30 years after company formation)
Appointment Duration1 year, 3 months (closed 15 April 2014)
RolePresident And CEO
Country of ResidenceCanada
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1991(8 years, 3 months after company formation)
Appointment Duration23 years (closed 15 April 2014)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD
Director NameEdward Thomas Kunkel
Date of BirthMay 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1992)
RoleExecutive
Correspondence Address4 Manor Street
Brighton
Victoria 3186
Australia
Director NameMr James Bruce Pope
Date of BirthDecember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 1995)
RoleExecutive
Correspondence Address219 Lytton Boulevard
Toronto
Ontario M4r 1l6
Canada
Director NameJohn Claremont Carroll
Date of BirthDecember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 1992(9 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 April 1993)
RoleExecutive
Correspondence Address174 Douglas Drive
Toronto
Ont M4w 2b7
Dl14
Director NameMr Ian Donald Fraser Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1993(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1996)
RoleExecutive
Correspondence Address117 Stratford Crescent
Toronto
Ontario Man 1c9
Canada
Director NameJohn Robert Barnett
Date of BirthMay 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 1995(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 November 1998)
RoleChartered Accountant
Correspondence Address175 Bloor Street East
Toronto
Ontario
M4w 3s4
Director NameHugh Calvin Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 1996(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 1998)
RoleChartered Accountant
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(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address12 Delhi Avenue
North York
Ontario
M5m 3b6
Director NameDaniel James O'Neill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1999(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2004)
RoleExecutive
Correspondence Address360 Bloor Street East
Suite 1103
Toronto
Ontario M4w 3m3
Canada
Director NamePatrick Gerald Crowley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 1999(16 years, 6 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 NameRobert Coallier
Date of BirthJune 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2002)
RoleExecutive
Correspondence Address596 Merton Street
St Lambert
Quebec J4p 2x1
Canada
Director NameBrian Burden
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed03 September 2002(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2005)
RoleExecutive Vice President&Cfo
Correspondence Address329 Notre- Dame East
Apartment 532
Montreal
Quebec H2y 3z2
Foreign
Director NameKevin Boyce
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 2004(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 June 2009)
RoleCompany Director
Correspondence Address36 Cameo Street
Oakville
Ontario L6j 5y1
Canada
Director NameMr David Perkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2009(26 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1David Perkins
50.00%
Ordinary
1 at £1Kelly L. Brown
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
12 April 2013Termination of appointment of David Perkins as a director on 9 January 2013 (1 page)
12 April 2013Appointment of Stewart Fraser Glendinning as a director (2 pages)
12 April 2013Appointment of Stewart Fraser Glendinning as a director on 9 January 2013 (2 pages)
12 April 2013Termination of appointment of David Perkins as a director (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 April 2011Director's details changed for David Perkins on 31 March 2011 (2 pages)
6 April 2011Director's details changed for David Perkins on 31 March 2011 (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Kelly L Brown on 31 March 2011 (2 pages)
5 April 2011Director's details changed for Kelly L Brown on 31 March 2011 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Director's details changed for David Perkins on 9 December 2010 (2 pages)
15 December 2010Director's details changed for Kelly L Brown on 9 December 2010 (2 pages)
15 December 2010Director's details changed for David Perkins on 9 December 2010 (2 pages)
15 December 2010Director's details changed for David Perkins on 9 December 2010 (2 pages)
15 December 2010Director's details changed for Kelly L Brown on 9 December 2010 (2 pages)
15 December 2010Director's details changed for Kelly L Brown on 9 December 2010 (2 pages)
9 April 2010Director's details changed for Kelly L Brown on 31 March 2010 (2 pages)
9 April 2010Director's details changed for David Perkins on 31 March 2010 (2 pages)
9 April 2010Secretary's details changed for Mitre Secretaries Limited on 31 March 2010 (2 pages)
9 April 2010Secretary's details changed for Mitre Secretaries Limited on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Kelly L Brown on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David Perkins on 31 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 July 2009Director appointed david perkins (2 pages)
11 July 2009Appointment Terminated Director kevin boyce (1 page)
11 July 2009Appointment terminated director kevin boyce (1 page)
11 July 2009Director appointed david perkins (2 pages)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
7 April 2009Return made up to 31/03/09; full list of members (5 pages)
21 January 2009Accounts made up to 31 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (7 pages)
22 April 2008Return made up to 31/03/08; full list of members (7 pages)
22 November 2007Accounts made up to 31 March 2007 (3 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 April 2007Return made up to 31/03/07; full list of members (7 pages)
30 April 2007Return made up to 31/03/07; full list of members (7 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 January 2007Accounts made up to 31 March 2006 (3 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Accounts made up to 31 March 2005 (3 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 January 2005Accounts made up to 31 March 2004 (3 pages)
15 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 November 2003Accounts made up to 31 March 2003 (3 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
25 January 2003Accounts made up to 31 March 2002 (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 January 2003New director appointed (2 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Accounts made up to 31 March 2001 (3 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 October 2000Accounts made up to 31 March 2000 (3 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2000Accounts made up to 31 March 1999 (3 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 July 1998Accounts made up to 31 March 1998 (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 June 1997Accounts made up to 31 March 1997 (1 page)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Accounts made up to 31 March 1996 (1 page)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (2 pages)
3 May 1995Accounts made up to 31 March 1995 (1 page)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
9 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)