Company NameAtticus Brewing Company Limited
Company StatusDissolved
Company Number07084137
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NameABM Europe Limited

Business Activity

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

Directors

Director NameMr Dale Robert Masters
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(2 months after company formation)
Appointment Duration8 years, 1 month (closed 27 February 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Drury Road Drury Road
Harrow
HA1 4BY
Director NameMrs Anita Forrest
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2017(7 years, 8 months after company formation)
Appointment Duration7 months (closed 27 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Drury Road
Harrow
HA1 4BY
Director NameMr Robert Charles Rice
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Director NameMr Frank Robert Derek Bastow
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2010(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMr Christopher Craker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 2010)
RoleMusic Industry Executive
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Upperton Gardens
Eastbourne
East Sussex
BN21 2AH
Secretary NameMrs Jill Lovegrove
StatusResigned
Appointed01 February 2010(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 04 May 2010)
RoleCompany Director
Correspondence Address2 Upperton Gardens
Eastbourne
East Sussex
BN21 2AH
Director NameMrs Lorna Masters
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(2 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dryburgh Road
London
SW15 1BL
Director NameMr Ben Steadman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Upperton Gardens
Eastbourne
East Sussex
BN21 2AH

Location

Registered Address10 Drury Road Drury Road
Harrow
HA1 4BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Shareholders

1.5k at £1Ben Steadman
7.50%
Ordinary A
1.5k at £1Ben Steadman
7.50%
Ordinary B
8k at £1Dale Masters
40.00%
Ordinary A
8k at £1Dale Masters
40.00%
Ordinary B
500 at £1Anthony Arthy
2.50%
Ordinary A
500 at £1Anthony Arthy
2.50%
Ordinary B

Financials

Year2014
Net Worth-£162,944
Current Liabilities£167,430

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 July 2017Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Drury Road Harrow HA1 4BY on 27 July 2017 (1 page)
27 July 2017Appointment of Mrs Anita Forrest as a director on 27 July 2017 (2 pages)
27 July 2017Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Drury Road Harrow HA1 4BY on 27 July 2017 (1 page)
27 July 2017Appointment of Mrs Anita Forrest as a director on 27 July 2017 (2 pages)
13 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 20,000
(4 pages)
20 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 20,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 August 2015Registered office address changed from Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page)
4 December 2014Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages)
4 December 2014Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page)
4 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20,000
(4 pages)
4 December 2014Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page)
4 December 2014Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages)
4 December 2014Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page)
4 December 2014Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages)
4 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20,000
(4 pages)
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (14 pages)
23 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (14 pages)
27 December 2012Termination of appointment of Ben Steadman as a director (1 page)
27 December 2012Termination of appointment of Ben Steadman as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Termination of appointment of Lorna Masters as a director (1 page)
20 September 2012Appointment of Mr Ben Steadman as a director (2 pages)
20 September 2012Termination of appointment of Lorna Masters as a director (1 page)
20 September 2012Appointment of Mr Ben Steadman as a director (2 pages)
3 September 2012Appointment of Mrs Lorna Masters as a director (2 pages)
3 September 2012Appointment of Mrs Lorna Masters as a director (2 pages)
2 August 2012Company name changed abm europe LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2012Company name changed abm europe LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Termination of appointment of Simon Hargreaves as a director (1 page)
20 April 2011Termination of appointment of Simon Hargreaves as a director (1 page)
16 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
10 June 2010Termination of appointment of Frank Bastow as a director (2 pages)
10 June 2010Termination of appointment of Christopher Craker as a director (2 pages)
10 June 2010Termination of appointment of Frank Bastow as a director (2 pages)
10 June 2010Termination of appointment of Christopher Craker as a director (2 pages)
4 May 2010Termination of appointment of Jill Lovegrove as a secretary (1 page)
4 May 2010Termination of appointment of Jill Lovegrove as a secretary (1 page)
12 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 20,000
(4 pages)
12 February 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
12 February 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
12 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 20,000
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 20,000
(4 pages)
2 February 2010Appointment of Mrs Jill Lovegrove as a secretary (1 page)
2 February 2010Appointment of Mrs Jill Lovegrove as a secretary (1 page)
28 January 2010Termination of appointment of Robert Rice as a director (2 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
28 January 2010Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 28 January 2010 (2 pages)
28 January 2010Appointment of Mr Simon John Hargreaves as a director (3 pages)
28 January 2010Appointment of Mr Simon John Hargreaves as a director (3 pages)
28 January 2010Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 28 January 2010 (2 pages)
28 January 2010Appointment of Frank Robert Derek Bastow as a director (3 pages)
28 January 2010Appointment of Frank Robert Derek Bastow as a director (3 pages)
28 January 2010Appointment of Mr Dale Robert Masters as a director (3 pages)
28 January 2010Termination of appointment of Robert Rice as a director (2 pages)
28 January 2010Appointment of Christopher Craker as a director (3 pages)
28 January 2010Appointment of Christopher Craker as a director (3 pages)
28 January 2010Appointment of Mr Dale Robert Masters as a director (3 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
23 November 2009Incorporation (12 pages)
23 November 2009Incorporation (12 pages)