Company NameJollyboat Brewery Limited
Company StatusDissolved
Company Number02957973
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Previous NameSevern Sea Brewing Company Limited

Business Activity

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

Directors

Director NameMr Hugh Lawrence Parry
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 8 months
RoleBrewer
Country of ResidenceEngland
Correspondence AddressThe Coach House
Buttgarden Street
Bideford
Devon
EX39 2AU
Director NameSimon Charles Parry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 8 months
RoleBrewer
Correspondence AddressTorridge House
4 Buttgarden Street
Bideford
Devon
EX39 2AU
Secretary NameSimon Charles Parry
NationalityBritish
StatusCurrent
Appointed23 August 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 8 months
RoleBrewer
Correspondence AddressTorridge House
4 Buttgarden Street
Bideford
Devon
EX39 2AU
Director NameRoyston Clifford Gallop
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleRetired Local Government Officer
Correspondence Address35 Stackpool Road
Southville
Bristol
Avon
BS3 1NG
Director NameTheresa Margaret Green
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleLocal Government Officer
Correspondence Address35 Stackpool Road
Bristol
Avon
BS3 1NG
Director NameVivian Owen Pugh
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleLocal Government Officer
Correspondence Address10a Cross Street
Northam
Bideford
Devon
EX39 1BS
Director NameSusan Joyce Parry
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1997)
RoleLegal Secretary
Correspondence Address4 Buttergarden Street
Bideford
Devon
EX39 2AU
Director NameKenneth Richard Pugh
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1996)
RoleRetired Pipe Fitter
Correspondence Address19 Hill Street
Maerdy Ferndale
Rhondda
Mid Glamorgan
CF43 4DR
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAvco House
6 Albert Road, East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 December 2003Dissolved (1 page)
17 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
16 July 2001Liquidators statement of receipts and payments (5 pages)
19 July 2000Registered office changed on 19/07/00 from: 4 buttgarden street bideford devon EX39 2AU (1 page)
18 July 2000Appointment of a voluntary liquidator (1 page)
18 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2000Statement of affairs (7 pages)
4 May 2000Return made up to 11/08/98; full list of members (8 pages)
4 May 2000Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
27 March 1998Full accounts made up to 31 October 1996 (10 pages)
15 December 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 1996Return made up to 11/08/96; no change of members (8 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (10 pages)
12 October 1995Return made up to 11/08/95; full list of members (8 pages)