Hartlepool
Cleveland
TS24 7QS
Director Name | Mr Christopher David Soley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2016(3 years, 3 months after company formation) |
Appointment Duration | 12 months (closed 04 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
Secretary Name | Mr John Richard Foots |
---|---|
Status | Closed |
Appointed | 06 July 2016(3 years, 3 months after company formation) |
Appointment Duration | 12 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
Director Name | Mr Michael Alan Brothwell |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sydenham Road Leeds LS11 9RU |
Director Name | Mr Samuel Andrew Holbrook |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sydenham Road Leeds LS11 9RU |
Website | leedsbrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2445866 |
Telephone region | Leeds |
Registered Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Leeds Brewery Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,932 |
Cash | £1,000 |
Current Liabilities | £1,733 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land and buildings known as crowd of favours, 4 – 12 harper street, leeds, LS2 7EA registered at the land registry with title number YY17859. Outstanding |
---|---|
6 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the leeds brewery crowd company limited. Outstanding |
13 April 2015 | Delivered on: 14 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Satisfaction of charge 084669370003 in full (1 page) |
31 March 2017 | Satisfaction of charge 084669370002 in full (1 page) |
31 March 2017 | Satisfaction of charge 084669370002 in full (1 page) |
31 March 2017 | Satisfaction of charge 084669370003 in full (1 page) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
26 July 2016 | Registration of charge 084669370003, created on 21 July 2016 (6 pages) |
26 July 2016 | Registration of charge 084669370003, created on 21 July 2016 (6 pages) |
22 July 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
22 July 2016 | Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages) |
22 July 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
22 July 2016 | Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages) |
15 July 2016 | Registration of charge 084669370002, created on 6 July 2016 (24 pages) |
15 July 2016 | Registration of charge 084669370002, created on 6 July 2016 (24 pages) |
7 July 2016 | Satisfaction of charge 084669370001 in full (1 page) |
7 July 2016 | Satisfaction of charge 084669370001 in full (1 page) |
6 July 2016 | Registered office address changed from 3 Sydenham Road Leeds LS11 9RU to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mr John Richard Foots as a director on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mr Christopher David Soley as a director on 6 July 2016 (2 pages) |
6 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
6 July 2016 | Appointment of Mr John Richard Foots as a director on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Samuel Andrew Holbrook as a director on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mr Christopher David Soley as a director on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from 3 Sydenham Road Leeds LS11 9RU to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Samuel Andrew Holbrook as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page) |
6 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
14 April 2015 | Registration of charge 084669370001, created on 13 April 2015 (5 pages) |
14 April 2015 | Registration of charge 084669370001, created on 13 April 2015 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
23 September 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
23 September 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Incorporation Statement of capital on 2013-03-28
|
28 March 2013 | Incorporation Statement of capital on 2013-03-28
|