NUTTALL'S BREWERIES LIMITED

Ashby House Ashby House, Staines, TW18 4TP, Middlesex
StatusDISSOLVED
Company No.00222716
CategoryPrivate Limited Company
Incorporated22 Jun 1927
Age96 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 3 months, 6 days

SUMMARY

NUTTALL'S BREWERIES LIMITED is an dissolved private limited company with number 00222716. It was incorporated 96 years, 10 months, 22 days ago, on 22 June 1927 and it was dissolved 13 years, 3 months, 6 days ago, on 08 February 2011. The company address is Ashby House Ashby House, Staines, TW18 4TP, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 30 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director scottish & newcastle breweries(services) LIMITED

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director george izatt

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary simon aves

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed craig tedford

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed william john payne

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed anne louise oliver

Documents

View document PDF

Resolution

Date: 01 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from john smith's tadcaster brewery tadcaster north yorkshire LS24 9SA

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Mark Stevens Logged Form

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director And Secretary Appointed Simon Howard Aves Logged Form

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 30 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/05/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2002

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 2001

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2000

Action Date: 02 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-02

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/99; full list of members

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 1999

Action Date: 03 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-03

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/98; no change of members

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/10/98

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 1998

Action Date: 27 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-27

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 1996

Action Date: 28 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-28

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/95; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 1994

Action Date: 01 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-01

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 1993

Action Date: 02 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-02

Documents

View document PDF

Legacy

Date: 22 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/93; change of members

Documents

View document PDF

Legacy

Date: 28 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 1992

Action Date: 03 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-03

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 07/09/92; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1992

Category: Address

Type: 287

Description: Registered office changed on 28/05/92 from: lion brewery blackburn BB1 5NH

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 1992

Action Date: 28 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-28

Documents

View document PDF

Resolution

Date: 17 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 07/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1990

Action Date: 29 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-29

Documents

View document PDF

Legacy

Date: 28 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/09/90; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 02 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/09/89; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/09/88; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1989

Action Date: 01 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-01

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 30/09 to 01/05

Documents

View document PDF

Legacy

Date: 03 Jan 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1988

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1988

Action Date: 03 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-03

Documents

View document PDF

Legacy

Date: 29 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 05/04/88; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

BALLANTINE ASSET MANAGEMENT LTD

27-29 SPRING GARDENS,EDINBURGH,EH8 8HR

Number:SC505659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JCBA HOLDINGS LTD

UNIT 31 WHITEHILL INDUSTRIAL ESTATE,SWINDON,SN4 7DB

Number:11104914
Status:ACTIVE
Category:Private Limited Company

LOVE & LIGHT PRESENCE LIMITED

60 STATION ROAD,BIRMINGHAM,B17 9LX

Number:04982345
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE IT & PHOTOGRAPHY LTD

25 KEEPERS FARM CLOSE,WINDSOR,SL4 4HZ

Number:10474752
Status:ACTIVE
Category:Private Limited Company

SNOWMOON WOLF LTD

109 FRIAR LANE,NOTTINGHAM,NG1 6DQ

Number:07828180
Status:ACTIVE
Category:Private Limited Company
Number:09629550
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