Company NameBreweb (Holdings) Limited
Company StatusDissolved
Company Number01482881
CategoryPrivate Limited Company
Incorporation Date4 March 1980(44 years, 1 month ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Glenn Alan Paxman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Biggin Farm
Hill Top Bank, New Mill
Huddersfield
West Yorkshire
HD7 7DN
Secretary NameMr Glenn Alan Paxman
NationalityBritish
StatusClosed
Appointed27 October 1997(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Biggin Farm
Hill Top Bank, New Mill
Huddersfield
West Yorkshire
HD7 7DN
Secretary NameSally Ann Keighley
NationalityBritish
StatusClosed
Appointed01 January 2002(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 22 February 2005)
RoleCompany Director
Correspondence AddressWhiteley Farm
21 Towngate Clifton
Brighouse
West Yorkshire
HD6 4HX
Secretary NameAndrew Hale
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Director NameGeoffrey Alan Dean
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 1997)
RoleChemical Engineer
Correspondence AddressFoyle 24 Kings Road
Ilkley
West Yorkshire
LS29 9AN
Director NameStuart Anthony Finley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address5 St Johns Court
Lepton
Huddersfield
West Yorkshire
HD8 0AZ
Director NameMrs Bessie Alice Paxman
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 August 2003)
RoleCompany Director
Correspondence Address5 Hayfield Close
Scholes,Holmfirth
Huddersfield
West Yorkshire
HD7 1XQ
Director NameAndrew Hale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 1997)
RoleChartered Accountant
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameMr Michael John Whiteley
NationalityBritish
StatusResigned
Appointed14 March 1997(17 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hackness Road
Newby
Scarborough
North Yorkshire
YO12 5RY

Location

Registered AddressInternational House
Penistone Road
Feney Bridge
Huddersfield
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£102

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
5 February 2004Return made up to 30/11/03; full list of members (8 pages)
1 October 2003Director resigned (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 April 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 January 2002New secretary appointed (2 pages)
28 January 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 March 2001Return made up to 30/11/00; full list of members (6 pages)
12 July 2000Full accounts made up to 30 September 1999 (14 pages)
4 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1999Return made up to 30/11/98; full list of members (6 pages)
19 January 1999Return made up to 30/11/97; full list of members (6 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
13 January 1998Memorandum and Articles of Association (5 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
24 February 1997Full accounts made up to 30 September 1996 (15 pages)
2 January 1997Full accounts made up to 6 March 1996 (15 pages)
30 December 1996Return made up to 30/11/96; no change of members (4 pages)
26 September 1996Accounting reference date shortened from 28/02 to 30/09 (1 page)
3 January 1996Return made up to 30/11/95; no change of members (4 pages)
3 January 1996Full accounts made up to 28 February 1995 (15 pages)
18 October 1995Director resigned (2 pages)