Chester
Cheshire
CH1 3AE
Wales
Secretary Name | Lorna Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 City Road Chester Cheshire CH1 3AE Wales |
Website | greatormebrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01492 580548 |
Telephone region | Colwyn Bay |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,277 |
Cash | £850 |
Current Liabilities | £92,636 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 February 2016 | Delivered on: 24 February 2016 Satisfied on: 25 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Fully Satisfied |
---|---|
12 February 2016 | Delivered on: 22 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 January 2014 | Delivered on: 6 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2022 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 March 2022 | Liquidators' statement of receipts and payments to 4 March 2022 (13 pages) |
28 April 2021 | Liquidators' statement of receipts and payments to 4 March 2021 (11 pages) |
21 December 2020 | Resignation of a liquidator (3 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 4 March 2020 (11 pages) |
20 March 2019 | Registered office address changed from The Great Orme Brewery Limited Builder Street Llandudno Conwy LL30 1DR to 2 City Road Chester Cheshire CH1 3AE on 20 March 2019 (2 pages) |
19 March 2019 | Statement of affairs (8 pages) |
19 March 2019 | Resolutions
|
19 March 2019 | Appointment of a voluntary liquidator (2 pages) |
6 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Amended total exemption small company accounts made up to 5 April 2015 (6 pages) |
18 April 2016 | Amended total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Secretary's details changed for Lorna Hughes on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Jonathan Roger Hughes on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Jonathan Roger Hughes on 11 April 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Lorna Hughes on 11 April 2016 (1 page) |
5 April 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
5 April 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
25 February 2016 | Satisfaction of charge 050839670003 in full (1 page) |
25 February 2016 | Satisfaction of charge 050839670003 in full (1 page) |
24 February 2016 | Registration of charge 050839670003, created on 12 February 2016 (9 pages) |
24 February 2016 | Registration of charge 050839670003, created on 12 February 2016 (9 pages) |
22 February 2016 | Registration of charge 050839670002, created on 12 February 2016 (9 pages) |
22 February 2016 | Registration of charge 050839670002, created on 12 February 2016 (9 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 May 2015 | Registered office address changed from Y Bracty, Nant - Y - Cywarch Glan Conwy Colwyn Bay Conwy LL28 5PP to The Great Orme Brewery Limited Builder Street Llandudno Conwy LL30 1DR on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from Y Bracty, Nant - Y - Cywarch Glan Conwy Colwyn Bay Conwy LL28 5PP to The Great Orme Brewery Limited Builder Street Llandudno Conwy LL30 1DR on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from Y Bracty, Nant - Y - Cywarch Glan Conwy Colwyn Bay Conwy LL28 5PP to The Great Orme Brewery Limited Builder Street Llandudno Conwy LL30 1DR on 5 May 2015 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 January 2014 | Registration of charge 050839670001 (8 pages) |
6 January 2014 | Registration of charge 050839670001 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Jonathan Roger Hughes on 25 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Jonathan Roger Hughes on 25 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
15 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
9 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
18 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
8 December 2005 | Total exemption full accounts made up to 5 April 2005 (4 pages) |
8 December 2005 | Total exemption full accounts made up to 5 April 2005 (4 pages) |
8 December 2005 | Total exemption full accounts made up to 5 April 2005 (4 pages) |
17 November 2005 | Accounting reference date extended from 31/03/05 to 05/04/05 (1 page) |
17 November 2005 | Accounting reference date extended from 31/03/05 to 05/04/05 (1 page) |
5 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 85 leighton road wing leighton buzzard bedfordshire LU7 0NN (1 page) |
5 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 85 leighton road wing leighton buzzard bedfordshire LU7 0NN (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
25 March 2004 | Incorporation (15 pages) |
25 March 2004 | Incorporation (15 pages) |