Company NameRob Mark Graham Ltd
Company StatusDissolved
Company Number05874440
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NamesThe Brewery At Reigate Ltd and The Brewery At Dorking Ltd

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameRobert James Dixon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(6 days after company formation)
Appointment Duration10 years, 11 months (closed 13 June 2017)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Pines
Banstead
Surrey
SM7 3PU
Director NameGraham Paul Henderson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(6 days after company formation)
Appointment Duration10 years, 11 months (closed 13 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33a The Avenue
Tadworth
Surrey
KT20 5DG
Director NameMark Richard Simmonds
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(6 days after company formation)
Appointment Duration10 years, 11 months (closed 13 June 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Copley Way
Tadworth
Surrey
KT20 5QS
Secretary NameGraham Paul Henderson
NationalityBritish
StatusClosed
Appointed18 July 2006(6 days after company formation)
Appointment Duration10 years, 11 months (closed 13 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33a The Avenue
Tadworth
Surrey
KT20 5DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedorkingbrewery.com
Email address[email protected]
Telephone01306 877988
Telephone regionDorking

Location

Registered Address33a The Avenue
Tadworth
Surrey
KT20 5DG
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

20 at £1Graham Paul Henderson
33.33%
Ordinary
20 at £1Mark Richard Simmonds
33.33%
Ordinary
20 at £1Robert James Dixon
33.33%
Ordinary

Financials

Year2014
Net Worth-£26,778
Cash£274
Current Liabilities£111,320

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 March 2013Delivered 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

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
28 September 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 April 2016Satisfaction of charge 1 in full (1 page)
14 April 2016Satisfaction of charge 1 in full (1 page)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
15 December 2015Registered 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 2015Registered 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 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 60
(6 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 60
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 60
(6 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 60
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 July 2013Registered office address changed from Curzon House 1St Floor 24 High Street Banstead Surrey SM7 2LJ on 25 July 2013 (1 page)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Registered office address changed from Curzon House 1St Floor 24 High Street Banstead Surrey SM7 2LJ on 25 July 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Mark Richard Simmonds on 1 January 2012 (2 pages)
17 July 2012Director's details changed for Mark Richard Simmonds on 1 January 2012 (2 pages)
17 July 2012Director's details changed for Mark Richard Simmonds on 1 January 2012 (2 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
28 July 2011Director's details changed for Graham Paul Henderson on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Graham Paul Henderson on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
28 July 2011Director's details changed for Graham Paul Henderson on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
28 July 2011Secretary's details changed for Graham Paul Henderson on 28 July 2011 (2 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
3 August 2010Director's details changed for Robert James Dixon on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Graham Paul Henderson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Robert James Dixon on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Graham Paul Henderson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Graham Paul Henderson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Robert James Dixon on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mark Richard Simmonds on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mark Richard Simmonds on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mark Richard Simmonds on 1 July 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
10 August 2009Return made up to 12/07/09; full list of members (4 pages)
10 August 2009Return made up to 12/07/09; full list of members (4 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
24 July 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 July 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 July 2008Return made up to 12/07/08; full list of members (4 pages)
24 July 2008Return made up to 12/07/08; full list of members (4 pages)
21 December 2007Company name changed the brewery at reigate LTD\certificate issued on 21/12/07 (2 pages)
21 December 2007Company name changed the brewery at reigate LTD\certificate issued on 21/12/07 (2 pages)
13 December 2007Registered office changed on 13/12/07 from: 12 tumblewood road banstead surrey SM7 1DX (1 page)
13 December 2007Registered office changed on 13/12/07 from: 12 tumblewood road banstead surrey SM7 1DX (1 page)
5 September 2007Return made up to 12/07/07; full list of members (3 pages)
5 September 2007Return made up to 12/07/07; full list of members (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 3 station approach worcester park surrey KT4 7NB (1 page)
13 August 2007Registered office changed on 13/08/07 from: 3 station approach worcester park surrey KT4 7NB (1 page)
26 July 2006Ad 18/07/06-18/07/06 £ si 59@1=59 £ ic 1/60 (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (1 page)
26 July 2006Ad 18/07/06-18/07/06 £ si 59@1=59 £ ic 1/60 (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (1 page)
26 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
12 July 2006Incorporation (9 pages)
12 July 2006Incorporation (9 pages)