Company NameBreweryline Distribution Limited
Company StatusDissolved
Company Number04763763
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameSinkinson Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Sinkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 20 February 2007)
RoleRetail Manager
Correspondence AddressElmwood
South View
Fatfield Washington
Tyne & Wear
NE38 8AH
Secretary NameBeverley Anne Sinkinson
NationalityBritish
StatusClosed
Appointed02 July 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressRiver House
South View Fatfield
Washington
Tyne & Wear
NE38 8AH
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address62 Hutton Close
Crowther Ind Est
Washington
Tyne & Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
21 July 2005Return made up to 14/05/05; full list of members (6 pages)
18 May 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
21 October 2004Return made up to 14/05/04; full list of members (6 pages)
10 March 2004Company name changed sinkinson properties LIMITED\certificate issued on 10/03/04 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
14 May 2003Incorporation (17 pages)