Company NameBrew Coffee Shop Limited
Company StatusDissolved
Company Number08125696
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr James Michael Clare
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Secretary NameGwyddon Consulting Limited (Corporation)
StatusClosed
Appointed01 August 2012(1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 February 2015)
Correspondence Address27 Greenhead Road
Huddersfield
HD1 4EN
Director NameMr Stanley Ross Welsh Ferguson-Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScotland
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Secretary NameMr Stan Ross Welsh Ferguson-Smith
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 South Lane
Holmfirth
West Yorkshire
HD9 1HN

Contact

Websitewww.gcl-it.co.uk/
Telephone01484 818554
Telephone regionHuddersfield

Location

Registered Address27 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

50 at £0.02Gwyddon Consulting Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,184
Cash£64
Current Liabilities£9,644

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
13 August 2012Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director on 1 August 2012 (1 page)
13 August 2012Appointment of Gwyddon Consulting Limited as a secretary on 1 August 2012 (2 pages)
13 August 2012Appointment of Gwyddon Consulting Limited as a secretary on 1 August 2012 (2 pages)
13 August 2012Registered office address changed from 17 South Lane Holmfirth West Yorkshire HD9 1HN England on 13 August 2012 (1 page)
13 August 2012Termination of appointment of Stanley Ross Welsh Ferguson-Smith as a director on 1 August 2012 (1 page)
13 August 2012Termination of appointment of Stan Ross Welsh Ferguson-Smith as a secretary on 1 August 2012 (1 page)
13 August 2012Termination of appointment of Stan Ross Welsh Ferguson-Smith as a secretary on 1 August 2012 (1 page)
29 July 2012Appointment of Mr James Michael Clare as a director on 2 July 2012 (2 pages)
29 July 2012Appointment of Mr James Michael Clare as a director on 2 July 2012 (2 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)