Company NameDrinks Brands International Limited
Company StatusDissolved
Company Number05208437
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Dissolution Date16 February 2013 (11 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 Marc Adrian Charles
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Collingsway
Darlington
Co. Durham
DL2 2FD
Secretary NameMichael Charles
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Acle Burn
Newton Aycliffe
County Durham
DL5 4XB
Secretary NameMr Nigel Herring
NationalityBritish
StatusResigned
Appointed08 January 2008(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Flora Avenue
Darlington
County Durham
DL3 8PE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressWalsh Taylor
Unit B Shipley Wharfe Wharf Street
Shipley
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2013Final Gazette dissolved following liquidation (1 page)
16 February 2013Final Gazette dissolved following liquidation (1 page)
16 November 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
16 November 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
30 August 2012Liquidators' statement of receipts and payments to 25 June 2012 (15 pages)
30 August 2012Liquidators' statement of receipts and payments to 25 June 2012 (15 pages)
30 August 2012Liquidators statement of receipts and payments to 25 June 2012 (15 pages)
26 July 2011Liquidators' statement of receipts and payments to 25 June 2011 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 25 June 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 25 June 2011 (5 pages)
26 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2011Court order insolvency:replacement of liquidator ;- k e breese replaces t calverley 28/03/2011 (14 pages)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Court order INSOLVENCY:Replacement of Liquidator ;- k e Breese replaces t Calverley 28/03/2011 (14 pages)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2011Liquidators statement of receipts and payments to 25 December 2010 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 25 December 2010 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 25 December 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
3 July 2009Statement of affairs with form 4.19 (12 pages)
3 July 2009Appointment of a voluntary liquidator (1 page)
3 July 2009Statement of affairs with form 4.19 (12 pages)
3 July 2009Appointment of a voluntary liquidator (1 page)
3 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-26
(1 page)
3 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2009Registered office changed on 12/06/2009 from 72 new bond street mayfair london W1S 1RR (1 page)
12 June 2009Registered office changed on 12/06/2009 from 72 new bond street mayfair london W1S 1RR (1 page)
12 January 2009Director's change of particulars / marc charles / 07/01/2009 (1 page)
12 January 2009Appointment Terminated Secretary nigel herring (1 page)
12 January 2009Return made up to 14/09/08; full list of members (5 pages)
12 January 2009Return made up to 14/09/08; full list of members (5 pages)
12 January 2009Director's Change of Particulars / marc charles / 07/01/2009 / HouseName/Number was: , now: 49; Street was: 1 swinbridge, now: collingsway; Region was: co durham, now: co. Durham; Post Code was: DL2 2GB, now: DL2 2FD (1 page)
12 January 2009Appointment terminated secretary nigel herring (1 page)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Return made up to 14/09/07; full list of members (6 pages)
13 November 2007Return made up to 14/09/07; full list of members (6 pages)
13 November 2007Location of register of members (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
4 September 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
4 September 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
30 August 2007Accounts made up to 31 August 2006 (5 pages)
30 August 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
31 October 2006Return made up to 17/08/06; full list of members (2 pages)
31 October 2006Return made up to 17/08/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 September 2005Return made up to 17/08/05; full list of members (6 pages)
9 September 2005Return made up to 17/08/05; full list of members (6 pages)
27 June 2005Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2005Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
17 August 2004Incorporation (16 pages)
17 August 2004Incorporation (16 pages)