Company NameL1 Brewer Ltd
Company StatusActive - Proposal to Strike off
Company Number08173960
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Gary Peter Rice
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lakeland Close
Liverpool
L1 5HY
Secretary NameGary Rice
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Lakeland Close
Liverpool
L1 5HY
Director NameMr Carl Paul Rice
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RolePublican
Country of ResidenceEngland
Correspondence Address9, The Row, Market Street
Wirral
CH47 3BB
Wales
Director NameMr James Taylor
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleInternational Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address9, The Row, Market Street
Wirral
CH47 3BB
Wales
Director NameMr Kevin Paul Flynn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2022)
RolePolice Sergeant (Retired)
Country of ResidenceEngland
Correspondence Address9, The Row, Market Street
Wirral
CH47 3BB
Wales
Director NameMr Karl Steven Nicholson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2020)
RoleCaterer
Country of ResidenceEngland
Correspondence Address9, The Row, Market Street
Wirral
CH47 3BB
Wales
Director NameMr Neil Stuart Dyson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 March 2022)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address9, The Row, Market Street
Wirral
CH47 3BB
Wales
Director NameMr Colm John Mulvenna
Date of BirthNovember 1994 (Born 29 years ago)
NationalityIrish
StatusResigned
Appointed12 August 2021(9 years after company formation)
Appointment Duration7 months, 1 week (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9, The Row, Market Street
Wirral
CH47 3BB
Wales

Location

Registered Address9, The Row
Market Street
Wirral
CH47 3BB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

100 at £1Gary Rice
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2021 (2 years, 8 months ago)
Next Return Due23 August 2022 (overdue)

Filing History

6 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
21 March 2022Termination of appointment of Colm John Mulvenna as a director on 21 March 2022 (1 page)
21 March 2022Termination of appointment of Kevin Paul Flynn as a director on 21 March 2022 (1 page)
21 March 2022Termination of appointment of Neil Stuart Dyson as a director on 21 March 2022 (1 page)
26 August 2021Appointment of Mr Colm John Mulvenna as a director on 12 August 2021 (2 pages)
25 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
5 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
31 July 2020Termination of appointment of Karl Steven Nicholson as a director on 31 July 2020 (1 page)
1 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
28 February 2020Appointment of Mr James Taylor as a director on 28 February 2020 (2 pages)
28 February 2020Appointment of Mr Neil Stuart Dyson as a director on 28 February 2020 (2 pages)
12 February 2020Registered office address changed from 2 Lakeland Close Liverpool L1 5HY to 9, the Row, Market Street Wirral CH47 3BB on 12 February 2020 (1 page)
24 January 2020Appointment of Mr Karl Steven Nicholson as a director on 24 January 2020 (2 pages)
16 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 October 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Kevin Paul Flynn as a director on 10 May 2018 (2 pages)
17 May 2018Appointment of Mr Carl Paul Rice as a director on 10 May 2018 (2 pages)
5 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 30 August 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 30 August 2016 (2 pages)
13 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
20 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
8 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 September 2013Director's details changed for Gary Rice on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from 17 Bennison Drive Liverpool Merseyside L19 0NS England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 17 Bennison Drive Liverpool Merseyside L19 0NS England on 18 September 2013 (1 page)
18 September 2013Secretary's details changed for Gary Rice on 18 September 2013 (2 pages)
18 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Director's details changed for Gary Rice on 18 September 2013 (2 pages)
18 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Secretary's details changed for Gary Rice on 18 September 2013 (2 pages)
9 August 2012Incorporation (37 pages)
9 August 2012Incorporation (37 pages)