SHREWSBURY AND WEM BREWERY COMPANY,LIMITED(THE)

33 Cavendish Square, London, W1B 0PW, London, England
StatusDISSOLVED
Company No.00055875
CategoryPrivate Limited Company
Incorporated31 Jan 1898
Age126 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution19 Nov 2013
Years10 years, 5 months, 23 days

SUMMARY

SHREWSBURY AND WEM BREWERY COMPANY,LIMITED(THE) is an dissolved private limited company with number 00055875. It was incorporated 126 years, 3 months, 12 days ago, on 31 January 1898 and it was dissolved 10 years, 5 months, 23 days ago, on 19 November 2013. The company address is 33 Cavendish Square, London, W1B 0PW, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2013-07-03

Documents

View document PDF

Legacy

Date: 03 Jul 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/06/13

Documents

View document PDF

Resolution

Date: 03 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-28

Officer name: David Gareth Caldecott

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Old address: 17 Portland Place London London W1B 1PU England

Change date: 2013-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Elliot

Appointment date: 2013-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Change person director company

Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Caldecott

Change date: 2012-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-05

Officer name: Mr Gareth Caldecott

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Old address: 17 Portland Place London London W1B 1PU England

Change date: 2012-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Maxwell Coppel

Change date: 2011-12-05

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Caldecott

Change date: 2011-12-05

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-05

Officer name: Sunita Kaushal

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Old address: 1 West Garden Place Kendal Street London W2 2AQ England

Change date: 2011-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gary Balfour-Lynn

Termination date: 2011-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagtar Singh

Termination date: 2011-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maxwell Coppel

Appointment date: 2011-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Caldecott

Appointment date: 2011-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Old address: 1 West Garden Place Kendal Street London London W2 2AQ England

Change date: 2011-05-06

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sunita Kaushal

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Old address: 179 Great Portland Street London W1W 5LS

Change date: 2011-03-30

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Filex Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Mar 2011

Action Date: 13 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Filex Services Limited

Change date: 2011-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Cave

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bibring

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael bibring / 15/06/2009 / Occupation was: director, now: solicitor

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2007

Action Date: 24 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-24

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2006

Action Date: 25 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-25

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2005

Action Date: 26 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-26

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2004

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2003

Action Date: 29 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-29

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 09 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts amended with accounts type full

Date: 25 Jul 2001

Action Date: 01 Oct 2000

Category: Accounts

Type: AAMD

Made up date: 2000-10-01

Documents

View document PDF

Accounts with made up date

Date: 21 Jun 2001

Action Date: 01 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-01

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 06/06/01 from: wilderspool house grenalls avenue warrington cheshire WA4 6RH

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 2000

Action Date: 24 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-24

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 1999

Action Date: 25 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-25

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 28 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 1998

Action Date: 26 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-26

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

39 HAYTER ROAD FREEHOLD LIMITED

39 HAYTER ROAD,LONDON,SW2 5AS

Number:10553323
Status:ACTIVE
Category:Private Limited Company

A.C.L. LIMITED

25 GRESHAM STREET,,EC2V 7HN

Number:00744977
Status:ACTIVE
Category:Private Limited Company

CRCR LIMITED

THE OFFICE, FFORDD PENTRE BACH,,MOLD,,CH7 4EG

Number:09011383
Status:ACTIVE
Category:Private Limited Company

MARIANNAS BAKERY LTD

86 RIDGE AVENUE,LONDON,N21 2AU

Number:09187803
Status:ACTIVE
Category:Private Limited Company

NAGRA A&A LTD

73 REDDINGS ROAD,BIRMINGHAM,B13 8LP

Number:11004919
Status:ACTIVE
Category:Private Limited Company

OVAL PARK CONSTRUCTION LIMITED

7 BILLING ROAD,NORTHAMPTON,NN1 5AN

Number:07015115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source