Company NameGinger Beer Holdings Limited
Company StatusDissolved
Company Number04836759
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameAdrian Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleLicensed Retail
Country of ResidenceUnited Kingdom
Correspondence Address30 Marina Approach
Hayes
Yeading
Middlesex
UB4 9TB
Director NameAnne Ita Richardson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Bisham House Woodside Gardens
Marlow
Buckinghamshire
SL7 1FQ
Director NamePatricia Anne Whitehouse
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address30 Marina Approach
Marina Approach Yeading
Hayes
Middlesex
UB4 9TB
Secretary NameAdrian Richardson
NationalityBritish
StatusClosed
Appointed28 May 2006(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 21 July 2015)
RoleLiscensee
Country of ResidenceUnited Kingdom
Correspondence Address30 Marina Approach
Hayes
Yeading
Middlesex
UB4 9TB
Director NameGerald Bruton Richardson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleLicensed Retailing
Correspondence AddressWalnut Tree House
Spring Coppice
High Wycombe
Buckinghamshire
HP14 3NU
Secretary NameGerald Bruton Richardson
NationalityBritish
StatusResigned
Appointed20 September 2003(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2006)
RoleLicensed Retailing
Correspondence AddressWalnut Tree House
Spring Coppice
High Wycombe
Buckinghamshire
HP14 3NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Marina Approach
Yeading
Hayes
Middlesex
UB4 9TB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London

Shareholders

25 at £1Adrian Richardson
25.00%
Ordinary
25 at £1Anne Ita Richardson
25.00%
Ordinary
25 at £1Executors Of Estate Of Gerald Barton Richardson
25.00%
Ordinary
25 at £1Patricia Anne Whitehouse
25.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
20 March 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 12 September 2013 (1 page)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Director's details changed for Patricia Anne Whitehouse on 23 July 2013 (2 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Director's details changed for Patricia Anne Whitehouse on 23 July 2013 (2 pages)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
9 March 2012Registered office address changed from Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 March 2012 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
9 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 September 2010Director's details changed for Anne Ita Richardson on 17 July 2010 (2 pages)
17 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Patricia Anne Whitehouse on 17 July 2010 (2 pages)
17 September 2010Director's details changed for Adrian Richardson on 17 July 2010 (2 pages)
17 September 2010Director's details changed for Patricia Anne Whitehouse on 17 July 2010 (2 pages)
17 September 2010Director's details changed for Anne Ita Richardson on 17 July 2010 (2 pages)
17 September 2010Director's details changed for Adrian Richardson on 17 July 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
23 July 2009Return made up to 17/07/09; full list of members (4 pages)
23 July 2009Return made up to 17/07/09; full list of members (4 pages)
7 July 2009Director's change of particulars / anne richardson / 30/06/2009 (1 page)
7 July 2009Director's change of particulars / anne richardson / 30/06/2009 (1 page)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 August 2008Director's change of particulars / patricia whitehouse / 01/08/2008 (1 page)
13 August 2008Director's change of particulars / patricia whitehouse / 01/08/2008 (1 page)
12 August 2008Return made up to 17/07/08; full list of members (4 pages)
12 August 2008Return made up to 17/07/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Registered office changed on 27/09/07 from: 64 clarendon road watford WD17 1DA (1 page)
27 September 2007Registered office changed on 27/09/07 from: 64 clarendon road watford WD17 1DA (1 page)
20 July 2007Location of register of members (1 page)
20 July 2007Registered office changed on 20/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
20 July 2007Location of register of members (1 page)
20 July 2007Location of debenture register (1 page)
20 July 2007Return made up to 17/07/07; full list of members (3 pages)
20 July 2007Return made up to 17/07/07; full list of members (3 pages)
20 July 2007Registered office changed on 20/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
20 July 2007Location of debenture register (1 page)
3 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 17/07/05; full list of members (4 pages)
3 August 2005Return made up to 17/07/05; full list of members (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 September 2004Return made up to 17/07/04; full list of members (8 pages)
7 September 2004Return made up to 17/07/04; full list of members (8 pages)
14 November 2003New secretary appointed (1 page)
14 November 2003New secretary appointed (1 page)
6 August 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
6 August 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
6 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
17 July 2003Incorporation (18 pages)
17 July 2003Incorporation (18 pages)