Brampton
Cumbria
CA8 1NT
Director Name | Mr John Kenneth Deal |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 58 Front Street Brampton Cumbria CA8 1NT |
Director Name | Mr John Kenneth Deal |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 58 Front Street Brampton Cumbria CA8 1NT |
Secretary Name | Mr John Kenneth Deal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 58 Front Street Brampton Cumbria CA8 1NT |
Website | www.geltsdalebrewery.com |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Fiona Deal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,721 |
Current Liabilities | £17,141 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Notice of move from Administration to Dissolution on 8 July 2015 (17 pages) |
15 July 2015 | Notice of move from Administration to Dissolution on 8 July 2015 (17 pages) |
24 February 2015 | Administrator's progress report to 24 January 2015 (17 pages) |
28 October 2014 | Statement of affairs with form 2.14B (5 pages) |
11 September 2014 | Result of meeting of creditors (33 pages) |
19 August 2014 | Statement of administrator's proposal (32 pages) |
11 August 2014 | Registered office address changed from Unit 1B Townfoot Industrial Estate Brampton Cumbria CA8 1SW to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 August 2014 (2 pages) |
8 August 2014 | Appointment of an administrator (1 page) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Termination of appointment of John Deal as a secretary (1 page) |
28 March 2013 | Termination of appointment of John Deal as a director (1 page) |
6 March 2013 | Registered office address changed from Unit 6 Old Brewery Craw Hall Brampton Cumbria CA8 1TR on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Unit 6 Old Brewery Craw Hall Brampton Cumbria CA8 1TR on 6 March 2013 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 May 2010 | Appointment of Mr John Kenneth Deal as a director (2 pages) |
6 May 2010 | Director's details changed for Fiona Deal on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Fiona Deal on 1 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
11 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 February 2008 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
2 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
18 May 2006 | Director resigned (1 page) |
26 April 2006 | Incorporation (15 pages) |