Company NameBoggart Hole Clough Brewin Company Limited
Company StatusDissolved
Company Number06614184
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date19 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
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 NameMark Edward Dade
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address1 Chataway Road Crumpsal
Manchester
Greater Manchester
M8 5UU
Director NameElizabeth Anne Broadhead
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bleakholt Road
Turn Village Ramsbottom
Bury
Lancashire
BL0 0RU
Director NameGraham William Walsh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cumberland Road
Manchester
Lancashire
M9 8BH

Contact

Websiteboggart-brewery.co.uk
Telephone0161 2779666
Telephone regionManchester

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

48 at £1Graham William Walsh
48.00%
Ordinary
26 at £1Elizabeth Anne Broadhead
26.00%
Ordinary
26 at £1Mark Edward Dade
26.00%
Ordinary

Financials

Year2014
Net Worth-£25,836
Cash£4,426
Current Liabilities£107,152

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 July 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
19 April 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
7 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 June 2016Registered office address changed from Unit 7 Wilsons Park Monsall Road Newton Heath Manchester M40 8WN to 7 st Petersgate Stockport Cheshire SK1 1EB on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from Unit 7 Wilsons Park Monsall Road Newton Heath Manchester M40 8WN to 7 st Petersgate Stockport Cheshire SK1 1EB on 21 June 2016 (2 pages)
16 June 2016Statement of affairs with form 4.19 (10 pages)
16 June 2016Appointment of a voluntary liquidator (1 page)
16 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02
(1 page)
16 June 2016Statement of affairs with form 4.19 (10 pages)
16 June 2016Appointment of a voluntary liquidator (1 page)
16 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02
(1 page)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mark Edward Dade on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mark Edward Dade on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Graham William Walsh on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Graham William Walsh on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Elizabeth Anne Broadhead on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mark Edward Dade on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Elizabeth Anne Broadhead on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Elizabeth Anne Broadhead on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Graham William Walsh on 1 October 2009 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 September 2009Registered office changed on 10/09/2009 from 1 chataway road crumpsal manchester greater manchester M85UU (1 page)
10 September 2009Registered office changed on 10/09/2009 from 1 chataway road crumpsal manchester greater manchester M85UU (1 page)
8 July 2009Return made up to 09/06/09; full list of members (4 pages)
8 July 2009Return made up to 09/06/09; full list of members (4 pages)
28 December 2008Director appointed graham william walsh (2 pages)
28 December 2008Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
28 December 2008Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
28 December 2008Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 December 2008Director appointed elizabeth anne broadhead (2 pages)
28 December 2008Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 December 2008Director appointed elizabeth anne broadhead (2 pages)
28 December 2008Director appointed graham william walsh (2 pages)
9 June 2008Incorporation (14 pages)
9 June 2008Incorporation (14 pages)