Company NameBeer Republic Limited
Company StatusDissolved
Company Number06788048
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous NameThe Thrifty Shopper Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Matthew James Riley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11/12 Picow Farm Road
Runcorn
Cheshire
WA7 4UA
Secretary NameMr Matthew James Riley
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11/12 Picow Farm Road
Runcorn
Cheshire
WA7 4UA

Location

Registered AddressUnits 11/12 Picow Farm Road
Runcorn
Cheshire
WA7 4UA
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Financials

Year2014
Net Worth-£140,069
Cash£15,394
Current Liabilities£23,455

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 125,200
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 125,200
(4 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
15 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 125,200
(4 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(44 pages)
15 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 125,200
(4 pages)
9 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
9 March 2011Company name changed the thrifty shopper LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Change of name notice (2 pages)
1 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 July 2010Registered office address changed from Bell House Farm Bellhouse Lane Higher Walton Warrington Cheshire WA4 6TR on 27 July 2010 (1 page)
27 July 2010Secretary's details changed for Mr Matthew James Riley on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Bell House Farm Bellhouse Lane Higher Walton Warrington Cheshire WA4 6TR on 27 July 2010 (1 page)
27 July 2010Secretary's details changed for Mr Matthew James Riley on 27 July 2010 (1 page)
27 July 2010Director's details changed for Mr Matthew James Riley on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Matthew James Riley on 27 July 2010 (2 pages)
13 May 2010Current accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages)
13 May 2010Current accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages)
18 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Matthew James Riley on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Matthew James Riley on 18 March 2010 (2 pages)
9 February 2010Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS on 9 February 2010 (2 pages)
12 January 2009Incorporation (13 pages)
12 January 2009Incorporation (13 pages)