Company NameBrewer Wilkinson Limited
Company StatusDissolved
Company Number06169429
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew David Brewer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address10 Woodland Rise
Sproatley
Hull
HU11 4GA
Director NameMr Terence Wilkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressRosham
Church Lane
Sproatley
East Yorkshire
HU11 4PR
Secretary NameMr Terence Wilkinson
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressRosham
Church Lane
Sproatley
East Yorkshire
HU11 4PR

Location

Registered Address3a King Street
Delph
Gtr Manchester
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew David Brewer
50.00%
Ordinary
1 at £1Terence Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£4,059
Current Liabilities£4,053

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
28 June 2022Application to strike the company off the register (3 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
22 December 2020Registered office address changed from 10 Woodland Rise Sproatley Hull HU11 4GA to 3a King Street Delph Gtr Manchester OL3 5DL on 22 December 2020 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Notification of Terence Wilkinson as a person with significant control on 20 March 2018 (2 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 June 2014Registered office address changed from Kiln How Rosthwaite Keswick Cumbria CA12 5XB on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Kiln How Rosthwaite Keswick Cumbria CA12 5XB on 23 June 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
6 December 2011Registered office address changed from 91 West Ella Road Kirk Ella Hull HU10 7QR on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 91 West Ella Road Kirk Ella Hull HU10 7QR on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 91 West Ella Road Kirk Ella Hull HU10 7QR on 6 December 2011 (1 page)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Andrew David Brewer on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Andrew David Brewer on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 19/03/09; full list of members (4 pages)
30 March 2009Return made up to 19/03/09; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 91 westella way kirkella hull HU10 7QR (1 page)
8 May 2007Registered office changed on 08/05/07 from: 91 westella way kirkella hull HU10 7QR (1 page)
19 March 2007Incorporation (16 pages)
19 March 2007Incorporation (16 pages)