Company NameThe Brewer & Firkin Company Ltd
Company StatusDissolved
Company Number02637972
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColin Rowland Worth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address97 Station Road
Norton
Stockton On Tees
Cleveland
TS20 1NN
Secretary NameColin Rowland Worth
NationalityBritish
StatusClosed
Appointed03 September 1991(2 weeks, 5 days after company formation)
Appointment Duration10 years, 10 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address97 Station Road
Norton
Stockton On Tees
Cleveland
TS20 1NN
Director NameLesley Mary Worth
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 02 July 2002)
RoleAdministrative Assistant
Correspondence Address97 Station Road
Norton
Stockton On Tees
Cleveland
TS20 1NN
Director NameJeffrey John Hind
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 1994)
RoleSales Director
Correspondence AddressEarls Nook Farmhouse
Cowpen Bewley
Billingham
TS23 4HS
Director NameLynn Hind
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 1996)
RoleManager
Correspondence AddressEarls Nook Farmhouse
Cowpen Bewley
Billingham
TS24 4HS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address9 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth-£2,712
Current Liabilities£2,712

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
31 January 2002Application for striking-off (1 page)
28 September 2001Return made up to 04/08/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (8 pages)
20 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Full accounts made up to 31 January 1999 (8 pages)
9 September 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
25 August 1998Return made up to 04/08/98; no change of members (4 pages)
18 August 1997Return made up to 04/08/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
23 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
10 September 1996Return made up to 15/08/96; full list of members (6 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: trinity chambers 30B market place richmond north yorkshire DL10 4QG (1 page)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)