GUINNESS BREWING (UK) 1996 PROFIT SHARING SCHEME LIMITED

Lakeside Drive Lakeside Drive, London, NW10 7HQ
StatusDISSOLVED
Company No.02634629
CategoryPrivate Limited Company
Incorporated02 Aug 1991
Age32 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution05 Jan 2011
Years13 years, 4 months, 7 days

SUMMARY

GUINNESS BREWING (UK) 1996 PROFIT SHARING SCHEME LIMITED is an dissolved private limited company with number 02634629. It was incorporated 32 years, 9 months, 10 days ago, on 02 August 1991 and it was dissolved 13 years, 4 months, 7 days ago, on 05 January 2011. The company address is Lakeside Drive Lakeside Drive, London, NW10 7HQ.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Derek Tunnacliffe

Change date: 2010-10-29

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Old address: C/O Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF

Change date: 2009-12-04

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adele Abigail

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2009

Action Date: 18 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-18

Old address: 8 Henrietta Place London W1G 0NB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed andrew milner smith

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jill kyne

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed adele ann abigail

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael flynn

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/03; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 01 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/00; no change of members

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 24 May 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/98; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Address

Type: 287

Description: Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 30/06/98

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/97; full list of members

Documents

View document PDF

Memorandum articles

Date: 24 Dec 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed guinnco three LIMITED\certificate issued on 22/11/96

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Memorandum articles

Date: 31 Jul 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 13/04/96; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 13/04/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 13/02/95 from: 39 portman square london W1H 9HB

Documents

View document PDF


Some Companies

ENABK COMPAYNY LIMITED

53 KNAPDALE CLOSE,LONDON,SE23 3XG

Number:11165218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACKINNON 3739 LTD

THE OLD RECTORY 37-39 NARGATE STREET,CANTERBURY,CT3 1UH

Number:10922343
Status:ACTIVE
Category:Private Limited Company

MANLEY COURT MANAGEMENT COMPANY LIMITED

41 DILWORTH LANE,PRESTON,PR3 3ST

Number:02397032
Status:ACTIVE
Category:Private Limited Company

REMO PROPERTIES LIMITED

22A CHESTER ROAD,SUTTON COLDFIELD,B73 5DA

Number:06190939
Status:ACTIVE
Category:Private Limited Company
Number:11782312
Status:ACTIVE
Category:Private Limited Company

SHALIMAR BAGH LTD

48 MARY ROAD,WEST BROMWICH,B70 6LJ

Number:11489223
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