Company NameBrewers Feast Limited
DirectorJohn Inglis
Company StatusDissolved
Company Number03320792
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameSonia Webster
NationalityBritish
StatusCurrent
Appointed31 March 1999(2 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address414 Vardon Road
Stevenage
Hertfordshire
SG1 5BQ
Director NameJohn Inglis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleBusiness Consultant
Correspondence Address84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Director NameJohn Inglis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleConsultant
Correspondence Address84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Secretary NameNorma Helen King
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleAdministrator
Correspondence Address33 Julians Road
Stevenage
Hertfordshire
SG1 3ES
Director NameTrevor Cotter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1999)
RoleCompany Director
Correspondence Address84 Skegness Road
Stevenage
Hertfordshire
SG1 2HT
Secretary NameJanet Carole Salvary
NationalityBritish
StatusResigned
Appointed19 August 1997(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 February 1998)
RoleCompany Director
Correspondence Address17 Sloan Court
Archer Road
Stevenage
Hertfordshire
SG1 5HR
Secretary NameJohn Inglis
NationalityBritish
StatusResigned
Appointed04 February 1998(11 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1998)
RoleConsultant
Correspondence Address84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 April 2001Dissolved (1 page)
31 January 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Appointment of a voluntary liquidator (1 page)
27 October 1999Statement of affairs (6 pages)
27 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1999Registered office changed on 08/10/99 from: po box 197 station road huntingdon cambridgeshire PE17 2TH (1 page)
3 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
21 April 1999Ad 31/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 1999Return made up to 19/02/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 February 1998Return made up to 19/02/98; full list of members (6 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
12 January 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
11 September 1997Registered office changed on 11/09/97 from: the views 20 george street huntingdon cambridgeshire PE18 6BD (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: granta commercial services LTD the views 20 george street huntingdon cambridgeshire PE18 6 (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: 1 harley place clifton down bristol BS8 3JT (1 page)
19 February 1997Incorporation (6 pages)