THE BREWSTER COMPANY (FISHING) LIMITED

Register to unlock more data on OkredoRegister

THE BREWSTER COMPANY (FISHING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03911401

Incorporation date

20/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Inglewood Bury Bank, Meaford, Stone, Staffordshire ST15 0QACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon05/01/2015
Application to strike the company off the register
dot icon11/11/2014
Termination of appointment of Stephen Morgan as a director on 2014-10-20
dot icon09/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon09/02/2014
Director's details changed for Mr Cyril Moseley Brewster on 2014-01-01
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/11/2013
Registered office address changed from Lakeside House Whitmore Road, Whitmore Newcastle Staffordshire ST5 5HW on 2013-11-27
dot icon03/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon03/02/2013
Director's details changed for Mr Cyril Moseley Brewster on 2013-01-01
dot icon03/02/2013
Director's details changed for Stephen Morgan on 2013-01-01
dot icon03/02/2013
Secretary's details changed for Stephanie Morgan on 2013-01-01
dot icon05/12/2012
Termination of appointment of Edward Roland Cavenagh Mainwaring as a director on 2012-12-03
dot icon25/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Cyril Moseley Brewster on 2010-01-21
dot icon28/01/2010
Director's details changed for Stephen Morgan on 2010-01-21
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon24/02/2009
Return made up to 21/01/09; full list of members
dot icon06/04/2008
Accounting reference date extended from 31/01/2008 to 28/02/2008
dot icon12/03/2008
Return made up to 21/01/08; full list of members
dot icon02/03/2008
Accounts made up to 2007-01-31
dot icon05/12/2007
Director resigned
dot icon05/12/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
Ad 20/04/07--------- £ si 98@1=98 £ ic 2/100
dot icon21/02/2007
Return made up to 21/01/07; full list of members
dot icon09/05/2006
Certificate of change of name
dot icon30/03/2006
Accounts made up to 2006-01-31
dot icon08/02/2006
Return made up to 21/01/06; full list of members
dot icon22/03/2005
Accounts made up to 2005-01-31
dot icon28/02/2005
Return made up to 21/01/05; full list of members
dot icon19/08/2004
Secretary's particulars changed
dot icon14/07/2004
Director's particulars changed
dot icon19/04/2004
Accounts made up to 2004-01-31
dot icon28/03/2004
Return made up to 21/01/04; full list of members
dot icon01/09/2003
Accounts made up to 2003-01-31
dot icon26/02/2003
Return made up to 21/01/03; full list of members
dot icon11/03/2002
Accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 21/01/02; full list of members
dot icon22/10/2001
Accounts made up to 2001-01-31
dot icon28/01/2001
Return made up to 21/01/01; full list of members
dot icon28/11/2000
Certificate of change of name
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
New secretary appointed
dot icon26/01/2000
New director appointed
dot icon20/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/01/2000 - 20/01/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/01/2000 - 20/01/2000
36021
Cavenagh Mainwaring, Edward Roland
Director
19/04/2007 - 02/12/2012
3
Morgan, Stephen John
Director
26/11/2007 - 19/10/2014
8
Brewster, Cyril Moseley
Director
20/01/2000 - Present
1

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 THE BREWSTER COMPANY (FISHING) LIMITED

THE BREWSTER COMPANY (FISHING) LIMITED is an(a) Dissolved company incorporated on 20/01/2000 with the registered office located at Inglewood Bury Bank, Meaford, Stone, Staffordshire ST15 0QA. 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 THE BREWSTER COMPANY (FISHING) LIMITED?

toggle

THE BREWSTER COMPANY (FISHING) LIMITED is currently Dissolved. It was registered on 20/01/2000 and dissolved on 04/05/2015.

Where is THE BREWSTER COMPANY (FISHING) LIMITED located?

toggle

THE BREWSTER COMPANY (FISHING) LIMITED is registered at Inglewood Bury Bank, Meaford, Stone, Staffordshire ST15 0QA.

What does THE BREWSTER COMPANY (FISHING) LIMITED do?

toggle

THE BREWSTER COMPANY (FISHING) LIMITED operates in the Freshwater fishing (03.12 - SIC 2007) sector.

What is the latest filing for THE BREWSTER COMPANY (FISHING) LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.