DELAVALS (BREWERS) LTD

Register to unlock more data on OkredoRegister

DELAVALS (BREWERS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05329611

Incorporation date

10/01/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O NORTHPOINT, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear NE1 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon29/11/2016
Final Gazette dissolved following liquidation
dot icon30/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/07/2015
Registered office address changed from Unit 4C Burt Street Blyth Northumberland NE24 1NE to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 2015-07-21
dot icon19/07/2015
Statement of affairs with form 4.19
dot icon19/07/2015
Appointment of a voluntary liquidator
dot icon19/07/2015
Resolutions
dot icon06/07/2015
Termination of appointment of John Gilfillan as a director on 2015-07-07
dot icon30/06/2015
Termination of appointment of Yvonne Gale as a director on 2015-06-15
dot icon05/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/04/2014
Registered office address changed from 26 Windsor Gardens Whitley Bay Tyne & Wear NE26 3BG on 2014-04-04
dot icon26/02/2014
Appointment of Dr Yvonne Gale as a director
dot icon25/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon03/12/2013
Sub-division of shares on 2013-11-28
dot icon03/12/2013
Resolutions
dot icon27/10/2013
Memorandum and Articles of Association
dot icon27/10/2013
Resolutions
dot icon20/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon11/08/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon02/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/05/2013
Appointment of Mr John Gilfillan as a director
dot icon29/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon15/06/2010
Certificate of change of name
dot icon15/06/2010
Change of name notice
dot icon12/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for David Gilfillan on 2010-01-10
dot icon11/01/2010
Director's details changed for David Gilfillan on 2010-01-10
dot icon16/09/2009
Memorandum and Articles of Association
dot icon16/09/2009
Registered office changed on 17/09/2009 from pippins longhirst morpeth northumberland NE61 3HX united kingdom
dot icon11/09/2009
Certificate of change of name
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/03/2009
Registered office changed on 13/03/2009 from 43 kenilworth road whitley bay tyne and wear NE25 8BB united kingdom
dot icon08/02/2009
Return made up to 11/01/09; full list of members
dot icon08/02/2009
Location of debenture register
dot icon08/02/2009
Registered office changed on 09/02/2009 from jasmine cottage pippins longhirst morpeth northumberland NE61 3HX
dot icon08/02/2009
Location of register of members
dot icon05/02/2009
Director and secretary's change of particulars / david gilfillan / 06/02/2009
dot icon28/07/2008
Registered office changed on 29/07/2008 from pippins, longhirst morpeth northumberland NE61 3HX
dot icon10/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/02/2008
Return made up to 11/01/08; full list of members
dot icon06/02/2008
Location of register of members
dot icon06/02/2008
Registered office changed on 07/02/08 from: 105 burneside road kendal cumbria LA9 4RZ
dot icon06/02/2008
Location of debenture register
dot icon06/02/2008
Secretary's particulars changed;director's particulars changed
dot icon07/02/2007
Return made up to 11/01/07; full list of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon05/10/2006
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon30/01/2006
Return made up to 11/01/06; full list of members
dot icon24/01/2005
New secretary appointed;new director appointed
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Secretary resigned
dot icon10/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Yvonne, Dr
Director
28/11/2013 - 15/06/2015
36
Gilfillan, John
Director
27/05/2013 - 06/07/2015
7
Gilfillan, David
Director
11/01/2005 - Present
4
BRIGHTON SECRETARY LTD
Nominee Secretary
10/01/2005 - 11/01/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
10/01/2005 - 11/01/2005
12606

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELAVALS (BREWERS) LTD

DELAVALS (BREWERS) LTD is an(a) Dissolved company incorporated on 10/01/2005 with the registered office located at C/O NORTHPOINT, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear NE1 6SQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELAVALS (BREWERS) LTD?

toggle

DELAVALS (BREWERS) LTD is currently Dissolved. It was registered on 10/01/2005 and dissolved on 29/11/2016.

Where is DELAVALS (BREWERS) LTD located?

toggle

DELAVALS (BREWERS) LTD is registered at C/O NORTHPOINT, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear NE1 6SQ.

What does DELAVALS (BREWERS) LTD do?

toggle

DELAVALS (BREWERS) LTD operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for DELAVALS (BREWERS) LTD?

toggle

The latest filing was on 29/11/2016: Final Gazette dissolved following liquidation.