Company NamePennine Brewery Company Limited
Company StatusDissolved
Company Number07793843
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 7 months ago)
Dissolution Date4 June 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMiss Deborah Clayton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Grange Road Industrial Estate
Batley
West Yorkshire
WF17 6LL
Director NameMrs Elizabeth Morris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Grange Road Industrial Estate
Batley
West Yorkshire
WF17 6LL
Director NameMr Stewart Rowley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2013)
RoleBeer Brewery
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a & B Grange Road Ind Estate
Grange Road
Batley
West Yorkshire
WF17 6LH

Contact

Websitewww.pennine-brewery.co.uk

Location

Registered AddressUnit 8a Grange Road Industrial Estate
Batley
West Yorkshire
WF17 6LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

50 at £1Deborah Clayton
50.00%
Ordinary
50 at £1Elizabeth Morris
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
4 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
26 February 2015Liquidators' statement of receipts and payments to 2 January 2015 (11 pages)
26 February 2015Liquidators statement of receipts and payments to 2 January 2015 (11 pages)
26 February 2015Liquidators statement of receipts and payments to 2 January 2015 (11 pages)
26 February 2015Liquidators' statement of receipts and payments to 2 January 2015 (11 pages)
8 January 2014Statement of affairs with form 4.19 (5 pages)
8 January 2014Statement of affairs with form 4.19 (5 pages)
8 January 2014Appointment of a voluntary liquidator (1 page)
8 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2014Appointment of a voluntary liquidator (1 page)
8 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013Termination of appointment of Stewart Rowley as a director on 31 July 2013 (1 page)
10 September 2013Termination of appointment of Stewart Rowley as a director on 31 July 2013 (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
19 August 2013Application to strike the company off the register (3 pages)
19 August 2013Application to strike the company off the register (3 pages)
28 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-28
  • GBP 100
(5 pages)
28 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-28
  • GBP 100
(5 pages)
22 March 2012Appointment of Stewart Rowley as a director on 2 March 2012 (3 pages)
22 March 2012Appointment of Stewart Rowley as a director on 2 March 2012 (3 pages)
22 March 2012Appointment of Stewart Rowley as a director on 2 March 2012 (3 pages)
30 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)