About

Registered Number: 04859932
Date of Incorporation: 07/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2017 (6 years and 6 months ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

Northern Brewing Ltd was registered on 07 August 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 July 2017
4.68 - Liquidator's statement of receipts and payments 23 December 2016
F10.2 - N/A 29 January 2016
AD01 - Change of registered office address 11 November 2015
RESOLUTIONS - N/A 03 November 2015
4.20 - N/A 03 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2015
AR01 - Annual Return 19 May 2015
AA01 - Change of accounting reference date 08 May 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 September 2014
AAMD - Amended Accounts 16 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AD01 - Change of registered office address 11 October 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
363a - Annual Return 04 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
225 - Change of Accounting Reference Date 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
RESOLUTIONS - N/A 20 September 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.