Company NameSelf Brew Limited
Company StatusDissolved
Company Number03230562
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Secretary NameLeslie Hodgson
NationalityBritish
StatusClosed
Appointed26 May 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 26 December 2000)
RoleCompany Director
Correspondence AddressAlma House
Matfen
Newcastle Upon Tyne
NE20 0RP
Director NameMr Leslie Hodgson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 East Grange
Fulwell
Sunderland
SR5 1NX
Director NamePaul Louis Maggiore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 West Lawn
Sunderland
Tyne & Wear
SR2 7HW
Secretary NameLeslie Hodgson
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Roker Park Terrace
Roker
Sunderland
Tyne And Wear
SR6 9LY
Director NameMr David John Hodgson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address183 Queen Alexandra Road
Sunderland
Tyne & Wear
SR3 1XN
Secretary NameMr David John Hodgson
NationalityBritish
StatusResigned
Appointed31 July 1996(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address183 Queen Alexandra Road
Sunderland
Tyne & Wear
SR3 1XN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorth Sands Business Centre
Liberty Way
Sunderland
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000Strike-off action suspended (1 page)
14 September 1999Director resigned (1 page)
15 June 1999Secretary's particulars changed (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Return made up to 29/07/98; no change of members (4 pages)
19 January 1999New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
30 May 1998Director resigned (1 page)
29 August 1997Return made up to 29/07/97; full list of members
  • 363(287) ‐ Registered office changed on 29/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1997Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
27 August 1996Secretary resigned (2 pages)
27 August 1996New secretary appointed;new director appointed (1 page)
6 August 1996Secretary resigned (1 page)
29 July 1996Incorporation (15 pages)