About

Registered Number: 06636724
Date of Incorporation: 02/07/2008 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2019 (5 years and 4 months ago)
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Based in Preston, Dunscar Bridge Brewery Ltd was founded on 02 July 2008, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 6 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Glenn David 31 July 2014 - 1
FORM 10 DIRECTORS FD LTD 02 July 2008 03 July 2008 1
KIRK, Christopher Macdonald 31 July 2014 21 September 2018 1
KITCHEN, Patricia May 16 May 2011 19 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Peter 01 July 2015 06 January 2017 1
HASLAM, Peter 01 April 2011 31 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2019
AM23 - N/A 23 September 2019
AM10 - N/A 23 September 2019
AM10 - N/A 10 May 2019
AM07 - N/A 11 January 2019
AM03 - N/A 05 December 2018
AM02 - N/A 05 December 2018
AD01 - Change of registered office address 01 November 2018
AM01 - N/A 12 October 2018
TM01 - Termination of appointment of director 25 September 2018
PSC07 - N/A 25 September 2018
CS01 - N/A 03 August 2018
AA01 - Change of accounting reference date 20 July 2018
AA01 - Change of accounting reference date 23 April 2018
AA - Annual Accounts 27 September 2017
DISS40 - Notice of striking-off action discontinued 27 September 2017
CS01 - N/A 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA01 - Change of accounting reference date 25 July 2017
AA01 - Change of accounting reference date 26 April 2017
TM02 - Termination of appointment of secretary 06 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 18 April 2016
AD01 - Change of registered office address 16 February 2016
AR01 - Annual Return 30 July 2015
AP03 - Appointment of secretary 02 July 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
RESOLUTIONS - N/A 22 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 11 March 2014
AA01 - Change of accounting reference date 12 February 2014
AAMD - Amended Accounts 06 December 2013
CH01 - Change of particulars for director 08 November 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 01 July 2011
AA - Annual Accounts 21 June 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
CERTNM - Change of name certificate 31 March 2011
AD01 - Change of registered office address 21 February 2011
AP01 - Appointment of director 25 October 2010
AR01 - Annual Return 14 August 2010
SH01 - Return of Allotment of shares 30 April 2010
AA01 - Change of accounting reference date 26 April 2010
AA - Annual Accounts 26 April 2010
SH01 - Return of Allotment of shares 09 March 2010
AD01 - Change of registered office address 25 February 2010
363a - Annual Return 20 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2009
287 - Change in situation or address of Registered Office 18 July 2009
353 - Register of members 18 July 2009
288b - Notice of resignation of directors or secretaries 18 July 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 03 July 2008
NEWINC - New incorporation documents 02 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.