Company NameWilliam Greenwood Brewing Company Limited
Company StatusDissolved
Company Number05144837
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristopher Paul Fell
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 15 October 2013)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence AddressHob Hill Chapel Road
Steeton
Keighley
West Yorkshire
BD20 6NU
Director NameDr Peter Fell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleConsultant Metallurgist
Correspondence AddressHob Hill
Chapel Road
Steeton
Yorkshire
BD20 6NU
Director NameRichard Paul Greenwood
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNo 70 Colne Road
Oakworth
Keighley
Yorkshire
BD22 7PB
Director NameJohn Julian Williams
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 John Hanson Court
Bradford
Yorkshire
BD13 4EG
Secretary NameDr Peter Fell
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleConsultant Metallurgist
Correspondence AddressHob Hill
Chapel Road
Steeton
Yorkshire
BD20 6NU

Location

Registered AddressRiverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(3 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(3 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(3 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
24 November 2011Compulsory strike-off action has been suspended (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2010Registered office address changed from Hob Hill Chapel Road Steeton Keighley Yorkshire BD20 6NU on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from Hob Hill Chapel Road Steeton Keighley Yorkshire BD20 6NU on 22 December 2010 (2 pages)
29 July 2010Director's details changed for Christopher Paul Fell on 31 May 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Christopher Paul Fell on 31 May 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Appointment Terminated Secretary peter fell (1 page)
22 July 2009Appointment terminated secretary peter fell (1 page)
22 July 2009Return made up to 03/06/09; full list of members (3 pages)
22 July 2009Return made up to 03/06/09; full list of members (3 pages)
22 July 2009Appointment Terminated Director peter fell (1 page)
22 July 2009Appointment terminated director peter fell (1 page)
20 July 2009Director appointed christopher paul fell (2 pages)
20 July 2009Director appointed christopher paul fell (2 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
13 June 2008Appointment Terminated Director john williams (1 page)
13 June 2008Appointment terminated director john williams (1 page)
13 June 2008Return made up to 03/06/08; full list of members (4 pages)
13 June 2008Return made up to 03/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 September 2007Return made up to 03/06/07; full list of members (7 pages)
9 September 2007Return made up to 03/06/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 July 2006Return made up to 03/06/06; full list of members (8 pages)
26 July 2006Return made up to 03/06/06; full list of members (8 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
24 February 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
24 February 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
12 September 2005Return made up to 03/06/05; full list of members (7 pages)
12 September 2005Return made up to 03/06/05; full list of members (7 pages)
3 June 2004Incorporation (20 pages)
3 June 2004Incorporation (20 pages)