THE BREWSTER COMPANY (FISHING) LIMITED
Overview
| Company Name | THE BREWSTER COMPANY (FISHING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03911401 |
| 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 THE BREWSTER COMPANY (FISHING) LIMITED?
- Freshwater fishing (03120) / Agriculture, Forestry and Fishing
Where is THE BREWSTER COMPANY (FISHING) LIMITED located?
| Registered Office Address | Inglewood Bury Bank Meaford ST15 0QA Stone Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BREWSTER COMPANY (FISHING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BREWSTER MAINWARING & ASSOCIATES LIMITED | Nov 30, 2000 | Nov 30, 2000 |
| MORGAN BREWSTER & ASSOCIATES LIMITED | Jan 21, 2000 | Jan 21, 2000 |
What are the latest accounts for THE BREWSTER COMPANY (FISHING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for THE BREWSTER COMPANY (FISHING) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THE BREWSTER COMPANY (FISHING) 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 | ||||||||||
Termination of appointment of Stephen Morgan as a director on Oct 20, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Cyril Moseley Brewster on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from Lakeside House Whitmore Road, Whitmore Newcastle Staffordshire ST5 5HW on Nov 27, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Cyril Moseley Brewster on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Morgan on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stephanie Morgan on Jan 01, 2013 | 2 pages | CH03 | ||||||||||
Termination of appointment of Edward Roland Cavenagh Mainwaring as a director on Dec 03, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Cyril Moseley Brewster on Jan 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Morgan on Jan 21, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 29, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Who are the officers of THE BREWSTER COMPANY (FISHING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Stephanie | Secretary | Bury Bank ST15 0QA Stone Inglewood Staffordshire | British | 68069910002 | ||||||
| BREWSTER, Cyril Moseley | Director | Bury Bank Meaford ST15 0QA Stone Inglewood Staffordshire England | England | British | 17925720003 | |||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CAVENAGH MAINWARING, Edward Roland | Director | Ivy House Whitmore ST5 5HR Newcastle Under Lyme Staffordshire | United Kingdom | British | 79218370001 | |||||
| COOKE, Steven John | Director | 26 Niall Road Hanford ST4 4QT Stoke On Trent Staffordshire | British | 121179820001 | ||||||
| MORGAN, Stephen John | Director | Bury Bank ST15 0QA Stone Inglewood Staffordshire | England | British | 126376540003 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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