Company NameGeltsdale Brewery Limited
Company StatusDissolved
Company Number05796536
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 12 months ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Fiona Deal
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleBrewer
Country of ResidenceEngland
Correspondence Address58 Front Street
Brampton
Cumbria
CA8 1NT
Director NameMr John Kenneth Deal
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address58 Front Street
Brampton
Cumbria
CA8 1NT
Director NameMr John Kenneth Deal
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address58 Front Street
Brampton
Cumbria
CA8 1NT
Secretary NameMr John Kenneth Deal
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address58 Front Street
Brampton
Cumbria
CA8 1NT

Contact

Websitewww.geltsdalebrewery.com

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Fiona Deal
100.00%
Ordinary

Financials

Year2014
Net Worth£6,721
Current Liabilities£17,141

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Notice of move from Administration to Dissolution on 8 July 2015 (17 pages)
15 July 2015Notice of move from Administration to Dissolution on 8 July 2015 (17 pages)
24 February 2015Administrator's progress report to 24 January 2015 (17 pages)
28 October 2014Statement of affairs with form 2.14B (5 pages)
11 September 2014Result of meeting of creditors (33 pages)
19 August 2014Statement of administrator's proposal (32 pages)
11 August 2014Registered 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 2014Appointment of an administrator (1 page)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
28 March 2013Termination of appointment of John Deal as a secretary (1 page)
28 March 2013Termination of appointment of John Deal as a director (1 page)
6 March 2013Registered office address changed from Unit 6 Old Brewery Craw Hall Brampton Cumbria CA8 1TR on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Unit 6 Old Brewery Craw Hall Brampton Cumbria CA8 1TR on 6 March 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 May 2010Appointment of Mr John Kenneth Deal as a director (2 pages)
6 May 2010Director's details changed for Fiona Deal on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Fiona Deal on 1 April 2010 (2 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 May 2009Return made up to 26/04/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 June 2008Return made up to 26/04/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 February 2008Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
18 May 2006Director resigned (1 page)
26 April 2006Incorporation (15 pages)