Company NameBrew Technical Translation Services Limited
Company StatusDissolved
Company Number04663334
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCaroline Jane Hinchliffe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(2 weeks, 2 days after company formation)
Appointment Duration13 years, 4 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayling Cottage
Coombs Road
Bakewell
Derbyshire
DE45 1AQ
Secretary NameDiamond Court Ltd (Corporation)
StatusClosed
Appointed16 February 2010(7 years after company formation)
Appointment Duration6 years, 4 months (closed 12 July 2016)
Correspondence AddressDiamond Court Water Street
Bakewell
Derbyshire
DE45 1EW
Director NamePeter David Hinchliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(2 weeks, 2 days after company formation)
Appointment Duration12 years, 4 months (resigned 28 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayling Cottage
Coombs Road
Bakewell
Derbyshire
DE45 1AQ
Secretary NameMrs Christine Almond
NationalityBritish
StatusResigned
Appointed27 February 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2007)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address14 Nettleton Lane
Buxton
Derbyshire
SK17 9JX
Secretary NameCharlotte Newton
NationalityBritish
StatusResigned
Appointed05 February 2007(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 16 February 2010)
RoleAccountant
Correspondence AddressOutlowe Cottage
Sheen
Derbyshire
SK17 0EU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 Rhodes Drive
Harrogate
North Yorkshire
HG2 9QJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate

Shareholders

1 at £1Caroline Hinchliffe
50.00%
Ordinary
1 at £1Peter Hinchliffe
50.00%
Ordinary

Financials

Year2014
Net Worth£47
Cash£10,423
Current Liabilities£19,469

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
15 April 2016Application to strike the company off the register (3 pages)
4 April 2016Termination of appointment of Peter David Hinchliffe as a director on 28 June 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 October 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
21 October 2014Registered office address changed from Diamond House Diamond Court Bakewell Derbyshire DE45 1EW to 1 Rhodes Drive Harrogate North Yorkshire HG2 9QJ on 21 October 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 February 2010Appointment of Diamond Court Ltd as a secretary (2 pages)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Termination of appointment of Charlotte Newton as a secretary (1 page)
16 February 2010Director's details changed for Caroline Jane Hinchliffe on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Peter David Hinchliffe on 16 February 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 11/02/07; full list of members (2 pages)
19 February 2007New secretary appointed (2 pages)
12 February 2007Secretary resigned (1 page)
30 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 February 2005Return made up to 11/02/05; full list of members (3 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 February 2004Return made up to 11/02/04; full list of members (7 pages)
13 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 8/10 stamford hill london N16 6XZ (1 page)
11 February 2003Incorporation (15 pages)