Company NameBrewers Limited
Company StatusDissolved
Company Number03215058
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameKenneth Harry Brewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleConsultant
Correspondence AddressDarleydale 6 North Grove Approach
Deighton Park
Wetherby
West Yorkshire
LS22 7GA
Director NameMary Elizabeth Maureen Brewer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDarleydale 6 North Grove Approach
Deighton Park
Wetherby
West Yorkshire
LS22 7GA
Secretary NameKenneth Harry Brewer
NationalityBritish
StatusClosed
Appointed08 August 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 21 September 1999)
RoleConsultant
Correspondence AddressDarleydale 6 North Grove Approach
Deighton Park
Wetherby
West Yorkshire
LS22 7GA
Secretary NameMary Elizabeth Maureen Brewer
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDarleydale 6 North Grove Approach
Deighton Park
Wetherby
West Yorkshire
LS22 7GA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressDarley Dale
6 North Grove Approach
Deighton Park Wetherby
West Yorkshire
LS22 7GA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts5 August 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End05 August

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
21 April 1999Application for striking-off (1 page)
15 June 1998Secretary resigned (1 page)
17 April 1998Accounts for a small company made up to 5 August 1997 (5 pages)
26 March 1998Accounting reference date extended from 30/06/97 to 05/08/97 (1 page)
14 July 1997Director resigned (1 page)
2 July 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 1997New secretary appointed (2 pages)
17 July 1996Ad 04/07/96--------- £ si 19@1=19 £ ic 1/20 (2 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996Secretary resigned (2 pages)
21 June 1996Incorporation (16 pages)