Oldham
Lancashire
OL1 1TE
Director Name | Jonathan William Kirby |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor House Drive Crawford Upholland Lancashire WN8 9QZ |
Secretary Name | Mr Phillip Robert Kirby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 October 2014) |
Role | Chartered Accountant |
Correspondence Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Karen Jonas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Utley Field View Hale WA15 9HT |
Secretary Name | Jonathan William Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(1 day after company formation) |
Appointment Duration | 12 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor House Drive Crawford Upholland Lancashire WN8 9QZ |
Director Name | Mr John Richard Baker |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12 Stanley Road Hoylake Merseyside CH47 1HW Wales |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.brewteabar.co.uk |
---|
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
21k at £1 | Phillip Kirby 30.83% Ordinary |
---|---|
15.8k at £1 | Barbara Kirby 23.13% Ordinary |
15.8k at £1 | Robert Kirby 23.13% Ordinary |
8.2k at £1 | John Baker 12.00% Ordinary |
7.4k at £1 | Jonathan Kirby 10.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,687 |
Cash | £5,967 |
Current Liabilities | £94,274 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 28 March 2014 (14 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (14 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (13 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 28 March 2013 (13 pages) |
10 April 2012 | Appointment of a voluntary liquidator (1 page) |
10 April 2012 | Statement of affairs with form 4.19 (8 pages) |
10 April 2012 | Resolutions
|
15 March 2012 | Registered office address changed from 25 Bold Street Liverpool Merseyside L1 4DN England on 15 March 2012 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2011 | Director's details changed for Philip Robert Kirby on 5 February 2011 (2 pages) |
17 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Director's details changed for Philip Robert Kirby on 5 February 2011 (2 pages) |
9 November 2010 | Termination of appointment of John Baker as a director (1 page) |
9 November 2010 | Secretary's details changed for Mr Phillip Robert Kirby on 9 November 2010 (1 page) |
9 November 2010 | Secretary's details changed for Mr Phillip Robert Kirby on 9 November 2010 (1 page) |
9 November 2010 | Secretary's details changed for Mr Phillip Robert Kirby on 9 November 2010 (1 page) |
9 November 2010 | Secretary's details changed for Mr Phillip Robert Kirby on 9 November 2010 (1 page) |
14 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
14 May 2010 | Appointment of Mr John Richard Baker as a director (2 pages) |
17 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Jonathan William Kirby on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Jonathan William Kirby on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Philip Robert Kirby on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Philip Robert Kirby on 1 January 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 November 2009 | Registered office address changed from 20 Brown Street Hale Cheshire WA14 2EU United Kingdom on 11 November 2009 (1 page) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
17 February 2009 | Appointment terminated secretary jonathan kirby (1 page) |
17 February 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Secretary appointed mr phillip robert kirby (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Ad 04/07/08-04/07/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages) |
22 July 2008 | Gbp nc 100/100000\04/07/08 (1 page) |
18 July 2008 | Director's change of particulars / phillip kirby / 08/07/2008 (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 1 utley field view hale WA15 9HT (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Incorporation (17 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (1 page) |