Company NameBrewtemp (UK) Limited
Company StatusDissolved
Company Number03347001
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NameBrewtemp Limited

Business Activity

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

Directors

Director NameAnthony Patrick Randle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleRecruitment Manager
Correspondence Address24a Woodhouse Lane
Beighton
Sheffield
S20 1AE
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed14 February 2005(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 26 April 2011)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ
Secretary NameJoanne Hopkins
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address128 Richmond Road
Sheffield
South Yorkshire
S13 8TG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£138,496
Cash£747
Current Liabilities£443,566

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2010Notice of completion of voluntary arrangement (13 pages)
29 November 2010Notice of completion of voluntary arrangement (13 pages)
23 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2010 (2 pages)
23 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2010 (2 pages)
23 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2010 (2 pages)
13 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
23 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (10 pages)
23 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (10 pages)
23 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (10 pages)
16 November 2009Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
18 August 2009Liquidators statement of receipts and payments to 26 July 2009 (5 pages)
18 August 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
20 February 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
20 February 2009Liquidators' statement of receipts and payments to 26 January 2009 (5 pages)
7 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2008 (7 pages)
7 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2008 (7 pages)
7 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2008 (7 pages)
8 August 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
8 August 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
11 February 2008Liquidators' statement of receipts and payments (5 pages)
16 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2007 (12 pages)
16 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2007 (12 pages)
16 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2007 (12 pages)
17 August 2007Liquidators' statement of receipts and payments (5 pages)
17 August 2007Liquidators statement of receipts and payments (5 pages)
14 February 2007Liquidators' statement of receipts and payments (5 pages)
14 February 2007Liquidators statement of receipts and payments (5 pages)
2 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (12 pages)
2 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (12 pages)
2 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (12 pages)
10 February 2006Registered office changed on 10/02/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
10 February 2006Registered office changed on 10/02/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
9 February 2006Statement of affairs (7 pages)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Statement of affairs (7 pages)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2005 (8 pages)
16 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2005 (8 pages)
16 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2005 (8 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
11 May 2005Return made up to 08/04/05; full list of members (2 pages)
11 May 2005Return made up to 08/04/05; full list of members (2 pages)
2 March 2005New secretary appointed (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
9 November 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 November 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 November 2004Return made up to 08/04/04; full list of members (6 pages)
8 November 2004Return made up to 08/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 July 2003Return made up to 08/04/03; full list of members (6 pages)
31 July 2003Return made up to 08/04/03; full list of members (6 pages)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
15 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2002Return made up to 08/04/02; full list of members (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
28 June 2001Return made up to 08/04/01; full list of members (6 pages)
28 June 2001Return made up to 08/04/01; full list of members (6 pages)
23 May 2001Amended full accounts made up to 30 April 2000 (12 pages)
23 May 2001Amended full accounts made up to 30 April 2000 (12 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
17 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
16 April 1999Return made up to 08/04/99; no change of members (4 pages)
16 April 1999Return made up to 08/04/99; no change of members (4 pages)
22 July 1998Return made up to 08/04/98; full list of members (6 pages)
22 July 1998Return made up to 08/04/98; full list of members (6 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
20 April 1998Registered office changed on 20/04/98 from: 30 broad street pendleton salford M6 5BY (1 page)
20 April 1998Registered office changed on 20/04/98 from: 30 broad street pendleton salford M6 5BY (1 page)
16 April 1998Company name changed brewtemp LIMITED\certificate issued on 17/04/98 (2 pages)
16 April 1998Company name changed brewtemp LIMITED\certificate issued on 17/04/98 (2 pages)
8 April 1997Incorporation (15 pages)
8 April 1997Incorporation (15 pages)