THE OLD HENLEY BREWERY LIMITED
Status | DISSOLVED |
Company No. | 04698333 |
Category | Private Limited Company |
Incorporated | 14 Mar 2003 |
Age | 21 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2011 |
Years | 12 years, 8 months, 21 days |
SUMMARY
THE OLD HENLEY BREWERY LIMITED is an dissolved private limited company with number 04698333. It was incorporated 21 years, 2 months, 21 days ago, on 14 March 2003 and it was dissolved 12 years, 8 months, 21 days ago, on 13 September 2011. The company address is 10 Chester Drive 10 Chester Drive, Middlesex, HA2 7PU.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 May 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Radcliffe Hawley
Change date: 2010-03-14
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Kay
Documents
Legacy
Date: 26 Mar 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Capital
Type: SH19
Date: 2010-03-26
Capital : 2,108.53 GBP
Documents
Legacy
Date: 26 Mar 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/03/10
Documents
Resolution
Date: 26 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Kay
Documents
Termination director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Hawley
Documents
Legacy
Date: 11 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/07; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/06; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected]
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/05; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected]
Documents
Legacy
Date: 07 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected]
Documents
Legacy
Date: 03 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/04/03-30/06/03 £ si 8@1 £ si [email protected]
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/04; full list of members
Documents
Resolution
Date: 07 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2004
Category: Capital
Type: 123
Description: £ nc 1000/11100 02/06/03
Documents
Legacy
Date: 08 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 08/06/04 from: 110 cannon street london EC4N 6AR
Documents
Legacy
Date: 17 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 22 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the henley brewery LIMITED\certificate issued on 22/04/03
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 27/03/03 from: 120 east road london N1 6AA
Documents
Certificate change of name company
Date: 26 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manetide LIMITED\certificate issued on 26/03/03
Documents
Some Companies
ACE HEALTH AND CARE PROVIDERS LTD
276-278 PENN ROAD,WOLVERHAMPTON,WV4 4AD
Number: | 10750192 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MILLS & CO ACCOUNTANTS,LLANDUDNO,LL30 2RB
Number: | 10743777 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | 04197734 |
Status: | ACTIVE |
Category: | Private Limited Company |
315 ROCHDALE OLD ROAD,BURY,BL9 7RZ
Number: | 10448634 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALPA HALL STATION ROAD,STOWMARKET,IP14 4HQ
Number: | 07147067 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 FRITH ROAD,LONDON,E11 4EX
Number: | 10876638 |
Status: | ACTIVE |
Category: | Private Limited Company |