About

Registered Number: 00664503
Date of Incorporation: 07/07/1960 (63 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 11 months ago)
Registered Address: 137 High Street, Burton On Trent, Staffordshire, DE14 1JZ

 

Welsh Brewers Ltd was setup in 1960, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Brian O'Connor N/A 31 December 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AC92 - N/A 04 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
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 29 December 2009
AA - Annual Accounts 12 November 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 06 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 08 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 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 31 October 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 23 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
AUD - Auditor's letter of resignation 22 November 2002
AA - Annual Accounts 29 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
363s - Annual Return 04 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
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 December 2000
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 17 May 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 06 January 1999
288c - Notice of change of directors or secretaries or in their particulars 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 27 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 08 March 1995
288 - N/A 11 October 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 26 January 1993
363s - Annual Return 26 January 1993
288 - N/A 28 October 1992
288 - N/A 14 October 1992
AA - Annual Accounts 03 March 1992
288 - N/A 03 March 1992
363a - Annual Return 21 March 1991
AA - Annual Accounts 19 March 1991
288 - N/A 05 November 1990
288 - N/A 18 October 1990
288 - N/A 12 October 1990
288 - N/A 12 October 1990
288 - N/A 12 October 1990
287 - Change in situation or address of Registered Office 12 October 1990
AA - Annual Accounts 04 September 1990
288 - N/A 29 May 1990
363 - Annual Return 24 May 1990
288 - N/A 12 January 1990
363 - Annual Return 15 December 1989
288 - N/A 04 April 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
288 - N/A 04 January 1989
RESOLUTIONS - N/A 29 January 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 13 January 1988
288 - N/A 16 November 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
288 - N/A 09 June 1986

Mortgages & Charges

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

N/A

First 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.