Company NameGreat UK Drinks Limited
Company StatusDissolved
Company Number08708340
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)
Previous NameTaylor Watson Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Alexander William Thompson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beamish Court
Whitley Bay
Tyne And Wear
NE25 9EE
Director NameMr Alan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Square One Law Llp Anson House
The Fleming Business Centre
Jesmond, Newcastle Upon Tyne
Tyne And Wear
NE2 3AE

Location

Registered AddressC/O Square One Law Llp Anson House
The Fleming Business Centre
Jesmond, Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alan Fletcher
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Termination of appointment of Alan Crawford Fletcher as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Alan Crawford Fletcher as a director on 25 February 2016 (1 page)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
9 July 2014Company name changed taylor watson LTD\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-06-08
(2 pages)
9 July 2014Company name changed taylor watson LTD\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-06-08
(2 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014Change of name notice (2 pages)
14 March 2014Termination of appointment of Alexander Thompson as a director (1 page)
14 March 2014Termination of appointment of Alexander Thompson as a director (1 page)
14 March 2014Appointment of Mr Alan Crawford Fletcher as a director (2 pages)
14 March 2014Appointment of Mr Alan Crawford Fletcher as a director (2 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 1
(14 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 1
(14 pages)