Company NameTropical Beverage Company UK Limited
Company StatusDissolved
Company Number06604053
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date21 September 2010 (13 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 NameKieron Mark Barton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Acme Terrace
Church Fenton
Tadcaster
Cheshire
LS24 9RG
Director NameShatchira Kearatifuengfoo
Date of BirthAugust 1974 (Born 49 years ago)
NationalityThai
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleBrewer
Correspondence Address411 Panya House
Suanluang
Bangkok
10250
Thailand
Director NameGareth Andrew Whittle
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Briar Avenue
Euxton
Chorley
Lancashire
PR7 6BG
Director NameJulasak Yamasmit
Date of BirthAugust 1966 (Born 57 years ago)
NationalityThai
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleBrewer
Correspondence Address35 Soi Prommt
Sukumvit 39
Bangkok
10110
Foreign

Location

Registered Address107 Oldham Street
Manchester
Lancashire
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Return made up to 06/08/09; full list of members (5 pages)
6 August 2009Return made up to 28/05/09; full list of members (4 pages)
6 August 2009Return made up to 28/05/09; full list of members (4 pages)
6 August 2009Return made up to 06/08/09; full list of members (5 pages)
13 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 May 2008Incorporation (18 pages)
28 May 2008Incorporation (18 pages)