Company NameBrews Brothers Ltd
Company StatusDissolved
Company Number07482295
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Adam James Gibbons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCbx (Cobalt Business Exchange) Cobalt Business Par
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMiss Emma McHugh
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCbx (Cobalt Business Exchange) Cobalt Business Par
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ

Location

Registered AddressCbx (Cobalt Business Exchange) Cobalt Park Way
Cobalt Park
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Adam James Gibbons
50.00%
Ordinary
1 at £1Emma Mchugh
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (3 pages)
29 October 2013Application to strike the company off the register (3 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
3 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 2
(4 pages)
3 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 2
(4 pages)
3 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 2
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from Cbx (Cobalt Business Exchange) Cobalt Business Park Cobalt Park Way Newcastle upon Tyne NE28 9NZ England on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Cbx (Cobalt Business Exchange) Cobalt Business Park Cobalt Park Way Newcastle upon Tyne NE28 9NZ England on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Cbx (Cobalt Business Exchange) Cobalt Business Park Cobalt Park Way Newcastle upon Tyne NE28 9NZ England on 7 January 2011 (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)