Company NameCSH Brewery Industries Limited
Company StatusDissolved
Company Number03037550
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Dissolution Date25 March 1997 (27 years, 1 month ago)
Previous NameLowpen Limited

Business Activity

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

Directors

Director NameMr Mark Fitzpatrick Keegan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (closed 25 March 1997)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressAshlack Hall
Kirkby Ireleth
Cumbria
LA17 7XN
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed03 April 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (closed 25 March 1997)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 December 1996First Gazette notice for voluntary strike-off (1 page)
22 October 1996Application for striking-off (1 page)
28 March 1996Return made up to 24/03/96; full list of members (6 pages)
15 November 1995Accounting reference date notified as 30/04 (1 page)
3 May 1995Registered office changed on 03/05/95 from: coniston house new market street ulverston cumbria LA12 7LO (1 page)
3 May 1995New secretary appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Secretary resigned (2 pages)
12 April 1995Company name changed lowpen LIMITED\certificate issued on 13/04/95 (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 120 east road london N1 6AA (1 page)
24 March 1995Incorporation (28 pages)