Crewe
CW1 6DD
Secretary Name | Richard John Lyall |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2000(same day as company formation) |
Role | Brewer |
Country of Residence | England |
Correspondence Address | Scope House Weston Road Crewe CW1 6DD |
Director Name | Nicholas Bramwell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Licensee |
Correspondence Address | The Griffin 25 Milk Street Frome Somerset BA11 3DB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Catherine Jane Margaret Lyall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maltravers House Petter's Way Yeovil Somerset BA20 1SH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | milkstreetbrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01373 467766 |
Telephone region | Frome |
Registered Address | Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Cathy Lyall 50.00% Ordinary |
---|---|
50 at £1 | Richard John Lyall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,732 |
Cash | £31,828 |
Current Liabilities | £176,388 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 5 June 2017 (overdue) |
---|
15 June 2006 | Delivered on: 22 June 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 November 2022 | Liquidators' statement of receipts and payments to 26 September 2022 (26 pages) |
---|---|
26 October 2021 | Liquidators' statement of receipts and payments to 26 September 2021 (24 pages) |
4 December 2020 | Liquidators' statement of receipts and payments to 26 September 2020 (19 pages) |
23 November 2019 | Liquidators' statement of receipts and payments to 26 September 2019 (18 pages) |
6 December 2018 | Liquidators' statement of receipts and payments to 26 September 2018 (21 pages) |
7 December 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (20 pages) |
7 December 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (20 pages) |
9 October 2016 | Registered office address changed from Maltravers House Petter's Way Yeovil Somerset BA20 1SH to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 9 October 2016 (1 page) |
9 October 2016 | Registered office address changed from Maltravers House Petter's Way Yeovil Somerset BA20 1SH to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 9 October 2016 (1 page) |
7 October 2016 | Statement of affairs with form 4.19 (11 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
7 October 2016 | Appointment of a voluntary liquidator (1 page) |
7 October 2016 | Appointment of a voluntary liquidator (1 page) |
7 October 2016 | Statement of affairs with form 4.19 (11 pages) |
30 June 2016 | Compulsory strike-off action has been suspended (1 page) |
30 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Termination of appointment of Catherine Jane Margaret Lyall as a director on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Catherine Jane Margaret Lyall as a director on 17 December 2015 (1 page) |
7 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Registered office address changed from 1 Goldcroft Yeovil Somerset BA21 4DX on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 1 Goldcroft Yeovil Somerset BA21 4DX on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 1 Goldcroft Yeovil Somerset BA21 4DX on 4 February 2013 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Catherine Jane Margaret Lyall on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Richard John Lyall on 1 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Richard John Lyall on 1 May 2011 (1 page) |
25 May 2011 | Secretary's details changed for Richard John Lyall on 1 May 2011 (1 page) |
25 May 2011 | Director's details changed for Richard John Lyall on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Catherine Jane Margaret Lyall on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Catherine Jane Margaret Lyall on 1 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Richard John Lyall on 1 May 2011 (1 page) |
25 May 2011 | Director's details changed for Richard John Lyall on 1 May 2011 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Catherine Jane Margaret Lyall on 22 May 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Richard John Lyall on 22 May 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Richard John Lyall on 22 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Catherine Jane Margaret Lyall on 22 May 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from mba systems old bakery buildings 33A silver street warminster wiltshire BA12 8PT (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from mba systems old bakery buildings 33A silver street warminster wiltshire BA12 8PT (1 page) |
10 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
30 March 2009 | Director appointed catherine jane margaret lyall (3 pages) |
30 March 2009 | Director appointed catherine jane margaret lyall (3 pages) |
23 March 2009 | Director and secretary's change of particulars / richard lyall / 11/03/2009 (1 page) |
23 March 2009 | Director and secretary's change of particulars / richard lyall / 11/03/2009 (1 page) |
4 March 2009 | Appointment terminated director nicholas bramwell (1 page) |
4 March 2009 | Appointment terminated director nicholas bramwell (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 September 2008 | Return made up to 22/05/08; full list of members (4 pages) |
26 September 2008 | Return made up to 22/05/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
4 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
21 June 2006 | Return made up to 22/05/06; full list of members
|
21 June 2006 | Return made up to 22/05/06; full list of members
|
15 September 2005 | Registered office changed on 15/09/05 from: london house new street somerton somerset TA11 3NH (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: london house new street somerton somerset TA11 3NH (1 page) |
13 September 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
3 August 2005 | Return made up to 22/05/05; full list of members (7 pages) |
3 August 2005 | Return made up to 22/05/05; full list of members (7 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
4 August 2004 | Return made up to 22/05/04; full list of members (7 pages) |
4 August 2004 | Return made up to 22/05/04; full list of members (7 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
22 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: london house new street somerset TA11 7N4 (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: london house new street somerset TA11 7N4 (1 page) |
14 July 2002 | Return made up to 22/05/02; full list of members
|
14 July 2002 | Return made up to 22/05/02; full list of members
|
5 June 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
22 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Incorporation (16 pages) |
22 May 2000 | Incorporation (16 pages) |