Batley
West Yorkshire
WF17 6LL
Director Name | Mrs Elizabeth Morris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a Grange Road Industrial Estate Batley West Yorkshire WF17 6LL |
Director Name | Mr Stewart Rowley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2013) |
Role | Beer Brewery |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a & B Grange Road Ind Estate Grange Road Batley West Yorkshire WF17 6LH |
Website | www.pennine-brewery.co.uk |
---|
Registered Address | Unit 8a Grange Road Industrial Estate Batley West Yorkshire WF17 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
50 at £1 | Deborah Clayton 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Morris 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (11 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 2 January 2015 (11 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 2 January 2015 (11 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (11 pages) |
8 January 2014 | Statement of affairs with form 4.19 (5 pages) |
8 January 2014 | Statement of affairs with form 4.19 (5 pages) |
8 January 2014 | Appointment of a voluntary liquidator (1 page) |
8 January 2014 | Resolutions
|
8 January 2014 | Appointment of a voluntary liquidator (1 page) |
8 January 2014 | Resolutions
|
29 October 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | Termination of appointment of Stewart Rowley as a director on 31 July 2013 (1 page) |
10 September 2013 | Termination of appointment of Stewart Rowley as a director on 31 July 2013 (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Application to strike the company off the register (3 pages) |
28 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-28
|
28 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-28
|
22 March 2012 | Appointment of Stewart Rowley as a director on 2 March 2012 (3 pages) |
22 March 2012 | Appointment of Stewart Rowley as a director on 2 March 2012 (3 pages) |
22 March 2012 | Appointment of Stewart Rowley as a director on 2 March 2012 (3 pages) |
30 September 2011 | Incorporation
|
30 September 2011 | Incorporation
|