Company NameThings To Brew Limited
Company StatusDissolved
Company Number03771495
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameCarolyn Louise Oxley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 John Street
Brighouse
West Yorkshire
HD6 2DY
Director NameStephen Paul Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 John Street
Brighouse
HD6 2DY
Secretary NameStephen Paul Wood
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 John Street
Brighouse
HD6 2DY
Director NameJean Constance Wood
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleRetired
Correspondence Address316 Thornhills Lane
Clifton
Brighouse
West Yorkshire
HD6 4JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethingstobrew.co.uk

Location

Registered AddressAshfield House
Illingworth Street
Ossett
West Yorkshire
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Carolyn L. Oxley
50.00%
Ordinary
4 at £1Stephen Paul Wood
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,368
Cash£344
Current Liabilities£20,052

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 February 2018Final Gazette dissolved following liquidation (1 page)
9 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
9 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
17 November 2016Registered office address changed from Network House West 26 Cleckheaton West Yorkshire BD19 4TT to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 17 November 2016 (2 pages)
17 November 2016Registered office address changed from Network House West 26 Cleckheaton West Yorkshire BD19 4TT to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 17 November 2016 (2 pages)
16 November 2016Appointment of a voluntary liquidator (1 page)
16 November 2016Appointment of a voluntary liquidator (1 page)
16 November 2016Statement of affairs with form 4.19 (6 pages)
16 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04
(1 page)
16 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04
(1 page)
16 November 2016Statement of affairs with form 4.19 (6 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8
(5 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8
(5 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8
(5 pages)
13 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8
(5 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Director's details changed for Stephen Paul Wood on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Carolyn Louise Oxley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Stephen Paul Wood on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Carolyn Louise Oxley on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Carolyn Louise Oxley on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Stephen Paul Wood on 1 October 2009 (2 pages)
26 February 2010Termination of appointment of Jean Wood as a director (1 page)
26 February 2010Termination of appointment of Jean Wood as a director (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 June 2009Return made up to 17/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 June 2008Return made up to 17/05/08; full list of members (4 pages)
27 June 2008Return made up to 17/05/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 July 2007Return made up to 17/05/07; full list of members (3 pages)
3 July 2007Return made up to 17/05/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 July 2006Return made up to 17/05/06; full list of members (3 pages)
28 July 2006Return made up to 17/05/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 June 2005Return made up to 17/05/05; full list of members (3 pages)
22 June 2005Return made up to 17/05/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 August 2004Ad 31/03/04--------- £ si 3@1 (2 pages)
24 August 2004Ad 31/03/04--------- £ si 3@1 (2 pages)
19 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 May 2003Return made up to 17/05/03; full list of members (7 pages)
22 May 2003Return made up to 17/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 June 2002Return made up to 17/05/02; full list of members (7 pages)
5 June 2002Return made up to 17/05/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 January 2002Registered office changed on 09/01/02 from: 6 church street heckmondwike west yorkshire WF16 0LF (1 page)
9 January 2002Registered office changed on 09/01/02 from: 6 church street heckmondwike west yorkshire WF16 0LF (1 page)
27 June 2001Return made up to 17/05/01; full list of members (7 pages)
27 June 2001Return made up to 17/05/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 July 2000Return made up to 17/05/00; full list of members; amend (7 pages)
20 July 2000Return made up to 17/05/00; full list of members; amend (7 pages)
11 July 2000Return made up to 17/05/00; full list of members (7 pages)
11 July 2000Return made up to 17/05/00; full list of members (7 pages)
17 June 1999Ad 17/05/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 June 1999Ad 17/05/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
17 May 1999Incorporation (17 pages)
17 May 1999Incorporation (17 pages)