Company NameBrewing-Solutions.co.uk Ltd
Company StatusDissolved
Company Number03443370
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date28 July 2010 (13 years, 9 months ago)
Previous NamesPeter Dobbin & Dobbin (1997) Limited and George Thompson & Dobbin Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George James Thompson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(same day as company formation)
RoleConsultant Brewer
Country of ResidenceScotland
Correspondence AddressArdross 1 Roxburghe Terrace
Dunbar
East Lothian
EH42 1LW
Scotland
Secretary NameMoira Taylor Thompson
NationalityBritish
StatusClosed
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Roxburghe Terrace
Dunbar
East Lothian
EH42 1LW
Scotland
Director NameMr Brendan Patrick Dobbin
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed17 October 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 30 October 1998)
RoleBrewer
Country of ResidenceIreland
Correspondence AddressGlueyard Lane
Off Kilbrittain Road, Cloughmacsimon
Bandon
Co Cork
Eire
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£167,131
Cash£127
Current Liabilities£221,685

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2010Completion of winding up (1 page)
28 April 2010Completion of winding up (1 page)
8 September 2008Order of court to wind up (1 page)
8 September 2008Order of court to wind up (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
28 June 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
14 March 2007Registered office changed on 14/03/07 from: 3 springside heaton chapel stockport cheshire SK4 5NZ (1 page)
14 March 2007Registered office changed on 14/03/07 from: 3 springside heaton chapel stockport cheshire SK4 5NZ (1 page)
2 December 2005Return made up to 02/10/05; full list of members (6 pages)
2 December 2005Return made up to 02/10/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 March 2005Return made up to 02/10/04; full list of members (6 pages)
3 March 2005Return made up to 02/10/04; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 October 2003Return made up to 02/10/03; full list of members (6 pages)
20 October 2003Return made up to 02/10/03; full list of members (6 pages)
7 September 2003Registered office changed on 07/09/03 from: 164 northgate road stockport SK3 9NL (1 page)
7 September 2003Registered office changed on 07/09/03 from: 164 northgate road stockport SK3 9NL (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2002Return made up to 02/10/02; full list of members (6 pages)
15 October 2002Return made up to 02/10/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 December 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 October 2001Return made up to 02/10/01; full list of members (6 pages)
8 October 2001Return made up to 02/10/01; full list of members (6 pages)
15 May 2001Registered office changed on 15/05/01 from: 13 stonepail road gatley cheadle cheshire SK8 4EZ (1 page)
15 May 2001Registered office changed on 15/05/01 from: 13 stonepail road gatley cheadle cheshire SK8 4EZ (1 page)
28 November 2000Return made up to 02/10/00; full list of members (6 pages)
28 November 2000Return made up to 02/10/00; full list of members (6 pages)
15 September 2000Company name changed george thompson & dobbin LIMITED\certificate issued on 18/09/00 (2 pages)
15 September 2000Company name changed george thompson & dobbin LIMITED\certificate issued on 18/09/00 (2 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
2 February 2000Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
30 January 2000Accounts for a small company made up to 31 October 1998 (6 pages)
30 January 2000Accounts for a small company made up to 31 October 1998 (6 pages)
19 January 2000£ nc 1000/2000 13/12/99 (1 page)
19 January 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
19 January 2000£ nc 1000/2000 13/12/99 (1 page)
19 January 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
29 November 1999Return made up to 02/10/99; full list of members (6 pages)
29 November 1999Return made up to 02/10/99; full list of members (6 pages)
2 March 1999Registered office changed on 02/03/99 from: 610 didsbury road heaton mersey stockport cheshire SK4 3AG (1 page)
2 March 1999Registered office changed on 02/03/99 from: 610 didsbury road heaton mersey stockport cheshire SK4 3AG (1 page)
16 December 1998Return made up to 02/10/98; full list of members (6 pages)
16 December 1998Return made up to 02/10/98; full list of members (6 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
22 October 1998Registered office changed on 22/10/98 from: 610 didsbury road heaton mersey stockport cheshire SK4 3AG (1 page)
22 October 1998Registered office changed on 22/10/98 from: 610 didsbury road heaton mersey stockport cheshire SK4 3AG (1 page)
10 August 1998Company name changed peter dobbin & dobbin (1997) lim ited\certificate issued on 11/08/98 (2 pages)
10 August 1998Company name changed peter dobbin & dobbin (1997) lim ited\certificate issued on 11/08/98 (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 5 queens close heaton mersey stockport SK4 3JL (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Ad 17/10/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 5 queens close heaton mersey stockport SK4 3JL (1 page)
6 August 1998Ad 17/10/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Registered office changed on 07/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
2 October 1997Incorporation (10 pages)
2 October 1997Incorporation (10 pages)