THE STRONGBOW DRINKS COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE STRONGBOW DRINKS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02727248

Incorporation date

29/06/1992

Size

Dormant

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1992)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2013
First Gazette notice for voluntary strike-off
dot icon30/09/2013
Application to strike the company off the register
dot icon18/09/2013
Statement by Directors
dot icon18/09/2013
Statement of capital on 2013-09-19
dot icon18/09/2013
Solvency Statement dated 16/09/13
dot icon18/09/2013
Resolutions
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mrs Anne Louise Oliver on 2013-07-03
dot icon02/07/2013
Director's details changed for Mr Sean Michael Paterson on 2013-07-03
dot icon02/07/2013
Director's details changed for Mrs Kelly Taylor-Welsh on 2013-07-03
dot icon02/07/2013
Secretary's details changed for Mrs Anne Louise Oliver on 2013-07-03
dot icon09/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/08/2012
Director's details changed for Mrs Kelly Taylor-Welsh on 2012-08-01
dot icon01/04/2012
Termination of appointment of John Charles Low as a director on 2012-03-31
dot icon29/03/2012
Appointment of Mrs Kelly Taylor-Welsh as a director on 2012-03-23
dot icon22/12/2011
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 2011-12-23
dot icon23/10/2011
Director's details changed for Mr Sean Michael Paterson on 2011-10-24
dot icon09/10/2011
Appointment of Mr Sean Michael Paterson as a director on 2011-09-29
dot icon09/10/2011
Termination of appointment of Craig Tedford as a director on 2011-09-29
dot icon11/09/2011
Appointment of Mr John Charles Low as a director on 2011-08-29
dot icon11/09/2011
Termination of appointment of William John Payne as a director on 2011-08-29
dot icon16/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon16/08/2011
Director's details changed for Mrs Anne Louise Oliver on 2011-06-30
dot icon16/08/2011
Director's details changed for Mr Craig Tedford on 2011-06-30
dot icon16/08/2011
Secretary's details changed for Mrs Anne Louise Oliver on 2011-06-30
dot icon16/08/2011
Director's details changed for Mr William John Payne on 2011-06-30
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon02/03/2009
Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
dot icon23/02/2009
Appointment Terminated Director and Secretary simon aves
dot icon12/02/2009
Director appointed craig tedford
dot icon01/02/2009
Director appointed william john payne
dot icon27/01/2009
Director and secretary appointed anne louise oliver
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Appointment Terminate, Director And Secretary Mark Stevens Logged Form
dot icon04/08/2008
Director and secretary appointed simon howard aves
dot icon24/07/2008
Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 30/06/07; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 30/06/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon17/07/2005
Return made up to 30/06/05; full list of members
dot icon20/03/2005
Secretary's particulars changed;director's particulars changed
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/10/2004
New director appointed
dot icon23/06/2004
Return made up to 30/06/04; full list of members
dot icon15/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned;director resigned
dot icon13/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE
dot icon30/09/2003
Total exemption full accounts made up to 2003-04-25
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon07/07/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon20/11/2002
Total exemption full accounts made up to 2002-04-26
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon06/10/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon11/08/2002
Auditor's resignation
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon03/03/2002
Total exemption full accounts made up to 2001-04-27
dot icon15/07/2001
Return made up to 30/06/01; full list of members
dot icon27/02/2001
Accounts made up to 2000-04-28
dot icon27/06/2000
Return made up to 30/06/00; full list of members
dot icon01/02/2000
Accounts made up to 1999-04-30
dot icon07/07/1999
Return made up to 30/06/99; full list of members
dot icon13/10/1998
Accounts made up to 1998-04-24
dot icon21/07/1998
Return made up to 30/06/98; no change of members
dot icon21/07/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon29/05/1998
Director resigned
dot icon01/10/1997
Accounts made up to 1997-04-25
dot icon13/07/1997
Return made up to 30/06/97; no change of members
dot icon13/07/1997
Director's particulars changed
dot icon23/10/1996
Full accounts made up to 1996-04-26
dot icon07/07/1996
Return made up to 30/06/96; full list of members
dot icon18/09/1995
Full accounts made up to 1995-04-28
dot icon09/07/1995
Return made up to 30/06/95; no change of members
dot icon03/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-04-29
dot icon28/09/1994
Resolutions
dot icon27/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Return made up to 30/06/94; no change of members
dot icon12/07/1994
Director resigned
dot icon19/12/1993
Certificate of change of name
dot icon21/11/1993
Director resigned
dot icon24/10/1993
New director appointed
dot icon24/10/1993
New director appointed
dot icon21/09/1993
Full accounts made up to 1993-04-30
dot icon01/07/1993
Return made up to 30/06/93; full list of members
dot icon01/07/1993
Director's particulars changed
dot icon23/02/1993
Resolutions
dot icon19/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon30/11/1992
Registered office changed on 01/12/92 from: 35 basinghall street london EC2V 5DB
dot icon22/11/1992
Certificate of change of name
dot icon10/11/1992
Memorandum and Articles of Association
dot icon03/11/1992
Ad 15/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon03/11/1992
Accounting reference date notified as 30/04
dot icon03/11/1992
Director resigned;new director appointed
dot icon03/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon03/11/1992
Director resigned;new director appointed
dot icon15/10/1992
Certificate of change of name
dot icon29/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
29/06/1992 - 18/10/1992
1125
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
Corporate Director
07/10/2003 - 19/02/2009
88
Hughes, Michael John
Director
03/06/1998 - 10/09/2002
21
Daniels, Roger Michael
Director
10/10/1993 - 24/05/2003
17
Hitchiner, Christopher David
Director
27/09/2002 - 08/10/2003
53

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 STRONGBOW DRINKS COMPANY LIMITED

THE STRONGBOW DRINKS COMPANY LIMITED is an(a) Dissolved company incorporated on 29/06/1992 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 4 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 STRONGBOW DRINKS COMPANY LIMITED?

toggle

THE STRONGBOW DRINKS COMPANY LIMITED is currently Dissolved. It was registered on 29/06/1992 and dissolved on 20/01/2014.

Where is THE STRONGBOW DRINKS COMPANY LIMITED located?

toggle

THE STRONGBOW DRINKS COMPANY LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does THE STRONGBOW DRINKS COMPANY LIMITED do?

toggle

THE STRONGBOW DRINKS COMPANY LIMITED operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

What is the latest filing for THE STRONGBOW DRINKS COMPANY LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.