Banstead
Surrey
SM7 3PU
Director Name | Graham Paul Henderson |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(6 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 13 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33a The Avenue Tadworth Surrey KT20 5DG |
Director Name | Mark Richard Simmonds |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(6 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 13 June 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Copley Way Tadworth Surrey KT20 5QS |
Secretary Name | Graham Paul Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(6 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 13 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33a The Avenue Tadworth Surrey KT20 5DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dorkingbrewery.com |
---|---|
Email address | [email protected] |
Telephone | 01306 877988 |
Telephone region | Dorking |
Registered Address | 33a The Avenue Tadworth Surrey KT20 5DG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
20 at £1 | Graham Paul Henderson 33.33% Ordinary |
---|---|
20 at £1 | Mark Richard Simmonds 33.33% Ordinary |
20 at £1 | Robert James Dixon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,778 |
Cash | £274 |
Current Liabilities | £111,320 |
Latest Accounts | 31 March 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2013 | Delivered on: 20 March 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Application to strike the company off the register (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2016 | Registered office address changed from The Engine Shed Station Road Dorking Surrey RH4 1HF England to 33a the Avenue Tadworth Surrey KT20 5DG on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from The Engine Shed Station Road Dorking Surrey RH4 1HF England to 33a the Avenue Tadworth Surrey KT20 5DG on 13 July 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 April 2016 | Satisfaction of charge 1 in full (1 page) |
14 April 2016 | Satisfaction of charge 1 in full (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
15 December 2015 | Registered office address changed from C/O Bullimores 156 South Street Dorking Surrey RH4 2HF to The Engine Shed Station Road Dorking Surrey RH4 1HF on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from C/O Bullimores 156 South Street Dorking Surrey RH4 2HF to The Engine Shed Station Road Dorking Surrey RH4 1HF on 15 December 2015 (1 page) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 July 2013 | Registered office address changed from Curzon House 1St Floor 24 High Street Banstead Surrey SM7 2LJ on 25 July 2013 (1 page) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Registered office address changed from Curzon House 1St Floor 24 High Street Banstead Surrey SM7 2LJ on 25 July 2013 (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Director's details changed for Mark Richard Simmonds on 1 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Mark Richard Simmonds on 1 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Mark Richard Simmonds on 1 January 2012 (2 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
26 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
28 July 2011 | Director's details changed for Graham Paul Henderson on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Graham Paul Henderson on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Director's details changed for Graham Paul Henderson on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Secretary's details changed for Graham Paul Henderson on 28 July 2011 (2 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
3 August 2010 | Director's details changed for Robert James Dixon on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Graham Paul Henderson on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Robert James Dixon on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Graham Paul Henderson on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Graham Paul Henderson on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Robert James Dixon on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark Richard Simmonds on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark Richard Simmonds on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark Richard Simmonds on 1 July 2010 (2 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
10 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 July 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
21 December 2007 | Company name changed the brewery at reigate LTD\certificate issued on 21/12/07 (2 pages) |
21 December 2007 | Company name changed the brewery at reigate LTD\certificate issued on 21/12/07 (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 12 tumblewood road banstead surrey SM7 1DX (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 12 tumblewood road banstead surrey SM7 1DX (1 page) |
5 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 3 station approach worcester park surrey KT4 7NB (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 3 station approach worcester park surrey KT4 7NB (1 page) |
26 July 2006 | Ad 18/07/06-18/07/06 £ si 59@1=59 £ ic 1/60 (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (1 page) |
26 July 2006 | Ad 18/07/06-18/07/06 £ si 59@1=59 £ ic 1/60 (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (1 page) |
26 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
12 July 2006 | Incorporation (9 pages) |
12 July 2006 | Incorporation (9 pages) |