HARP LAGER BREWERIES (NORTHERN) LIMITED
Overview
| Company Name | HARP LAGER BREWERIES (NORTHERN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00277770 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARP LAGER BREWERIES (NORTHERN) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HARP LAGER BREWERIES (NORTHERN) LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARP LAGER BREWERIES (NORTHERN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for HARP LAGER BREWERIES (NORTHERN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 16, 2012
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on Jul 18, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kelly Taylor-Welsh on Jul 18, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Anne Louise Oliver on Jul 18, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Jul 18, 2012 | 2 pages | CH03 | ||||||||||
Termination of appointment of John Charles Low as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kelly Taylor-Welsh as a director on Mar 23, 2012 | 2 pages | AP01 | ||||||||||
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on Dec 22, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on Oct 17, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Tedford as a director on Sep 29, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Appointment of Mr John Charles Low as a director on Aug 29, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of William John Payne as a director on Aug 29, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Jul 27, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Anne Louise Oliver on Jul 22, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William John Payne on Jul 22, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of HARP LAGER BREWERIES (NORTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLIVER, Anne Louise | Secretary | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 United Kingdom | British | 132910690001 | ||||||
| OLIVER, Anne Louise | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 United Kingdom | United Kingdom | British | 132910690001 | |||||
| PATERSON, Sean Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 United Kingdom | Scotland | British | 141021760002 | |||||
| TAYLOR-WELSH, Kelly | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 United Kingdom | United Kingdom | British | 167915590001 | |||||
| AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| AVES, Simon Howard | Director | Swanston Gardens EH10 1DJ Edinburgh 5 | Scotland | British | 132259650001 | |||||
| HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| LOW, John Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 162758370001 | |||||
| MILLER, Louise | Director | 13 Traquair Park West EH12 7AN Edinburgh Midlothian | British | 63895470001 | ||||||
| PAYNE, William John | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | Scotland | British | 136005370001 | |||||
| PEAREY, Michael John | Director | The Lodge EH32 0RE Aberlady East Lothian | British | 46305030001 | ||||||
| STEVENS, Mark | Director | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| TEDFORD, Craig | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | United Kingdom | British | 106867030001 | |||||
| SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 | 68666210006 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0