Company NameThe Viking Brewery Co Ltd
Company StatusDissolved
Company Number02904609
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Dissolution Date13 July 1999 (24 years, 8 months ago)
Previous NameScarcrest Limited

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameAlan Frank Kirham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 July 1999)
RoleBrewer
Correspondence Address30 Royal Road
Ramsgate
Kent
CT11 9LE
Director NameJames Richard Parkin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 July 1999)
RoleBrewer
Correspondence Address56 Royal Road
Ramsgate
Kent
CT11 9LF
Director NameMr Leyland Bradshaw Ridings
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStreet Farm House The Street
Woodnesborough
Sandwich
Kent
CT13 0NF
Secretary NameAlan Frank Kirham
NationalityBritish
StatusClosed
Appointed19 April 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 July 1999)
RoleBrewer
Correspondence Address30 Royal Road
Ramsgate
Kent
CT11 9LE
Director NameJulian Hall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address8 Sandfields
Wyre Piddle
Pershore
Worcestershire
WR10 2JR
Director NameGregory Peter McKeown
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 13 July 1999)
RoleSales Director
Correspondence AddressNew House
Bradley Gardens Bradley Green
Redditch
Worcestershire
B98
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Begbies
6 Raymond Buildings
Gray's Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
6 November 1998Receiver ceasing to act (1 page)
6 November 1998Receiver's abstract of receipts and payments (2 pages)
7 May 1998Receiver's abstract of receipts and payments (2 pages)
20 May 1997Receiver's abstract of receipts and payments (4 pages)
27 November 1996Statement of Affairs in administrative receivership following report to creditors (16 pages)
11 July 1996Administrative Receiver's report (9 pages)
9 May 1996Registered office changed on 09/05/96 from: victoria house albion place ramsgate kent CT11 8HQ (1 page)
7 May 1996Appointment of receiver/manager (1 page)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
10 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1995Nc inc already adjusted 29/04/95 (1 page)
10 May 1995Ad 29/04/95--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
31 March 1995Return made up to 04/03/95; full list of members
  • 363(287) ‐ Registered office changed on 31/03/95
(6 pages)