Company NameWest Coast Brewing Company Limited
DirectorBrendan Patrick Dobbin
Company StatusDissolved
Company Number02295853
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Brendan Patrick Dobbin
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed13 September 1991(3 years after company formation)
Appointment Duration32 years, 7 months
RoleBrewing Consultant
Correspondence Address53 Moorside Road
Heaton Moor
Stockport
Cheshire
SK4 4DS
Secretary NameAnita Omoera Dobbin
NationalityNigerian
StatusCurrent
Appointed01 June 1994(5 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleStudent
Correspondence Address53 Moorside Road
Heaton Moor
Stockport
Cheshire
SK4 4DS
Director NameMr Peter Rowland Gandy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1994)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address10 Torkington Road
Gatley Cheadle
Stockport
Cheshire
SK8 4PR
Secretary NameMr Brendan Patrick Dobbin
NationalityIrish
StatusResigned
Appointed13 September 1991(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address53 Moorside Road
Heaton Moor
Stockport
Cheshire
SK4 4DS

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

29 March 1998Dissolved (1 page)
29 December 1997Return of final meeting in a creditors' voluntary winding up (6 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Registered office changed on 10/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
12 March 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
2 April 1996Liquidators statement of receipts and payments (5 pages)
22 September 1995Liquidators statement of receipts and payments (18 pages)