Company NameBrewman Wel Limited
Company StatusDissolved
Company Number01749472
CategoryPrivate Limited Company
Incorporation Date1 September 1983(40 years, 8 months ago)
Dissolution Date7 May 1996 (27 years, 11 months ago)
Previous NameWatney Export Limited

Business Activity

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

Directors

Secretary NamePeter Charles George Goodson
NationalityBritish
StatusClosed
Appointed16 August 1995(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 07 May 1996)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NameBrewman Group Limited (Corporation)
StatusClosed
Appointed01 December 1995(12 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 07 May 1996)
Correspondence AddressAshby House 1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameThe Inntrepreneur Beer Supply Company Limited (No 36973) (Corporation)
StatusClosed
Appointed01 December 1995(12 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 07 May 1996)
Correspondence AddressAshby House 1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1995)
RoleFinance Manager
Correspondence AddressSpring Valley
Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Director NameAndrew Howard Mallett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 1994)
RoleAccountant
Correspondence AddressKenward Farm House Kenward Road
Yalding
Maidstone
Kent
ME18 6AG
Director NameDerek Hector Wakefield
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Wakerfield Close
Emerson Park
Hornchurch
Essex
RM11 2TH
Director NameGraham Horsford Griffin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleChartered Secretary/Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed22 February 1993(9 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1995)
RoleCS
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed31 January 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 January 1996First Gazette notice for voluntary strike-off (1 page)
5 December 1995Director resigned;new director appointed (4 pages)
5 December 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
5 December 1995Application for striking-off (1 page)
5 December 1995Director resigned;new director appointed (4 pages)
23 August 1995Company name changed watney export LIMITED\certificate issued on 24/08/95 (4 pages)
10 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
17 June 1988Full accounts made up to 30 September 1987 (6 pages)