Company NameThe Old Henley Brewery Limited
Company StatusDissolved
Company Number04698333
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NamesManetide Limited and The Henley Brewery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Radcliffe Hawley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed21 March 2003(1 week after company formation)
Appointment Duration8 years, 5 months (closed 13 September 2011)
RoleInvestor
Country of ResidenceAustralia
Correspondence AddressPinnocks
Church Lane
Fawley Bottom
Oxfordshire
RG9 6JH
Secretary NameNgin Kwong Ting
NationalityMalaysian
StatusClosed
Appointed21 March 2003(1 week after company formation)
Appointment Duration8 years, 5 months (closed 13 September 2011)
RoleAccountant
Correspondence Address10 Chester Drive
Harrow
Middlesex
HA2 7PU
Director NameMichael Philip Birch
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 13 September 2011)
RoleBanker
Country of ResidenceBritain
Correspondence AddressLych Gate
Littlewick Green
Maidenhead
Berkshire
SL6 3QU
Director NameStuart Radcliffe Hawley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2009)
RoleProject Manager
Correspondence Address35 Maxwell Road
London
SW6 2HT
Director NameCharles Kay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Old Brewery Lane
Henley On Thames
Oxfordshire
RG9 2DE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Chester Drive
North Harrow
Middlesex
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,292,308
Cash£2,714,986
Current Liabilities£386,489

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2018Bona Vacantia disclaimer (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
20 May 2011Application to strike the company off the register (3 pages)
20 May 2011Application to strike the company off the register (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Richard Radcliffe Hawley on 14 March 2010 (2 pages)
28 May 2010Termination of appointment of Charles Kay as a director (1 page)
28 May 2010Termination of appointment of Charles Kay as a director (1 page)
28 May 2010Director's details changed for Richard Radcliffe Hawley on 14 March 2010 (2 pages)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2010Solvency Statement dated 19/03/10 (1 page)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2010Statement by Directors (1 page)
26 March 2010Statement of capital on 26 March 2010
  • GBP 2,108.53
(4 pages)
26 March 2010Solvency statement dated 19/03/10 (1 page)
26 March 2010Statement by directors (1 page)
26 March 2010Statement of capital on 26 March 2010
  • GBP 2,108.53
(4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Appointment of Charles Kay as a director (3 pages)
21 December 2009Appointment of Charles Kay as a director (3 pages)
6 October 2009Termination of appointment of Stuart Hawley as a director (1 page)
6 October 2009Termination of appointment of Stuart Hawley as a director (1 page)
11 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 May 2009Return made up to 14/03/09; full list of members (6 pages)
29 May 2009Return made up to 14/03/09; full list of members (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (17 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (17 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 June 2008Return made up to 14/03/08; full list of members (6 pages)
20 June 2008Return made up to 14/03/08; full list of members (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
12 June 2007Return made up to 14/03/07; full list of members (4 pages)
12 June 2007Return made up to 14/03/07; full list of members (4 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 14/03/06; full list of members (4 pages)
28 April 2006Return made up to 14/03/06; full list of members (4 pages)
28 March 2006Particulars of mortgage/charge (4 pages)
28 March 2006Particulars of mortgage/charge (4 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 April 2005Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages)
6 April 2005Return made up to 14/03/05; full list of members (7 pages)
6 April 2005Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages)
6 April 2005Return made up to 14/03/05; full list of members (7 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 January 2005Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages)
5 January 2005Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages)
7 December 2004Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages)
7 December 2004Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
22 July 2004Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages)
22 July 2004Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected] (2 pages)
15 July 2004Return made up to 14/03/04; full list of members (4 pages)
15 July 2004Return made up to 14/03/04; full list of members (4 pages)
7 July 2004£ nc 1000/11100 02/06/03 (1 page)
7 July 2004£ nc 1000/11100 02/06/03 (1 page)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 June 2004Registered office changed on 08/06/04 from: 110 cannon street london EC4N 6AR (1 page)
8 June 2004Registered office changed on 08/06/04 from: 110 cannon street london EC4N 6AR (1 page)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003New director appointed (1 page)
12 September 2003New director appointed (1 page)
4 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
22 April 2003Company name changed the henley brewery LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed the henley brewery LIMITED\certificate issued on 22/04/03 (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 120 east road london N1 6AA (1 page)
26 March 2003Company name changed manetide LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed manetide LIMITED\certificate issued on 26/03/03 (2 pages)
14 March 2003Incorporation (16 pages)
14 March 2003Incorporation (16 pages)