About

Registered Number: 00030055
Date of Incorporation: 04/11/1889 (134 years and 5 months ago)
Company Status: Liquidation
Date of Dissolution: 23/07/2012 (11 years and 9 months ago)
Registered Address: 137 High Street, Burton On Trent, DE14 1JZ

 

Molson Coors North Ltd was registered on 04 November 1889 and are based in the United Kingdom, it has a status of "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Paul Leyshon N/A 09 November 1995 1
THWAITES, Anthony William N/A 08 March 1994 1

Filing History

Document Type Date
AC92 - N/A 23 December 2015
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2012
4.71 - Return of final meeting in members' voluntary winding-up 23 April 2012
RESOLUTIONS - N/A 20 September 2011
4.70 - N/A 20 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2011
RESOLUTIONS - N/A 05 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 September 2011
SH19 - Statement of capital 05 September 2011
CAP-SS - N/A 05 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 12 November 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
CERTNM - Change of name certificate 19 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 25 February 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 14 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 29 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
CERTNM - Change of name certificate 12 March 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 11 January 2001
225 - Change of Accounting Reference Date 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
287 - Change in situation or address of Registered Office 09 November 2000
225 - Change of Accounting Reference Date 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
MEM/ARTS - N/A 06 November 2000
AA - Annual Accounts 02 March 2000
363a - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
AA - Annual Accounts 20 April 1999
363a - Annual Return 25 January 1999
363a - Annual Return 16 January 1998
AA - Annual Accounts 18 December 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 24 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
287 - Change in situation or address of Registered Office 22 January 1997
AA - Annual Accounts 10 January 1996
363s - Annual Return 10 January 1996
288 - N/A 07 December 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 15 January 1995
363x - Annual Return 12 January 1995
363x - Annual Return 12 January 1995
363(190) - N/A 12 January 1995
363(190) - N/A 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 May 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
363s - Annual Return 06 February 1994
363s - Annual Return 06 February 1994
363s - Annual Return 22 January 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 22 January 1993
288 - N/A 26 October 1992
288 - N/A 26 October 1992
RESOLUTIONS - N/A 27 February 1992
AA - Annual Accounts 27 February 1992
363s - Annual Return 30 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
AA - Annual Accounts 18 February 1991
363a - Annual Return 18 February 1991
363a - Annual Return 18 February 1991
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
363 - Annual Return 07 February 1990
288 - N/A 07 December 1989
288 - N/A 07 December 1989
288 - N/A 04 October 1989
288 - N/A 04 October 1989
AA - Annual Accounts 13 June 1989
288 - N/A 03 May 1989
288 - N/A 03 May 1989
363 - Annual Return 26 January 1989
363 - Annual Return 26 January 1989
288 - N/A 18 January 1989
288 - N/A 18 January 1989
288 - N/A 03 November 1988
288 - N/A 03 November 1988
RESOLUTIONS - N/A 09 March 1988
AA - Annual Accounts 09 March 1988
288 - N/A 04 February 1988
288 - N/A 04 February 1988
363 - Annual Return 26 January 1988
363 - Annual Return 26 January 1988
288 - N/A 03 November 1987
288 - N/A 03 November 1987
288 - N/A 15 July 1987
288 - N/A 15 July 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987
363 - Annual Return 27 January 1987
288 - N/A 27 January 1987
288 - N/A 27 January 1987
288 - N/A 08 January 1987
288 - N/A 08 January 1987
288 - N/A 29 November 1986
288 - N/A 29 November 1986
288 - N/A 22 May 1986
288 - N/A 22 May 1986
AA - Annual Accounts 23 January 1986
AA - Annual Accounts 19 April 1985
AA - Annual Accounts 12 May 1984
AA - Annual Accounts 04 January 1983
AA - Annual Accounts 10 February 1981
AA - Annual Accounts 11 January 1980
AA - Annual Accounts 25 January 1979
AA - Annual Accounts 09 January 1978
AA - Annual Accounts 31 December 1976
AA - Annual Accounts 19 December 1975
AA - Annual Accounts 03 January 1975
NEWINC - New incorporation documents 04 November 1889

Mortgages & Charges

Description Date Status Charge by
Suplemental trust deed 20 July 1981 Fully Satisfied

N/A

Supplemental trust deed 31 July 1970 Fully Satisfied

N/A

Trust deed 31 October 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.