Company NameOld Brewhouse Webstore Limited
Company StatusDissolved
Company Number04013251
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Mark Hewitson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Saxon Barns
Old Vicarage Lane
Hartford Northwich
CW8 1PH
Director NameRobert Derek Paternoster
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleIT Consultant
Correspondence Address31 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QW
Director NameLian Rowlands
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleIT Consultant
Correspondence Address67 Runcorn Road
Moore
Warrington
WA4 6TX
Secretary NameRobert Derek Paternoster
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleIT Consultant
Correspondence Address31 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31 Poulton Crescent
Woolston Warrington
Cheshire
WA1 4QW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
30 July 2004Application for striking-off (1 page)
13 July 2003Return made up to 13/06/03; full list of members (7 pages)
2 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
16 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Incorporation (20 pages)