Company NameCampaign To Protect The Czech Brewing Heritage Limited
Company StatusDissolved
Company Number02791519
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)
Previous NameThe World Beer Club Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr John Frederick Cheese
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(same day as company formation)
RoleEducation Liaison Officer
Correspondence Address35 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AE
Director NameMr Robert Massey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMallorn 12 Lorien Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 7AQ
Secretary NameValerie Harrison
NationalityBritish
StatusClosed
Appointed22 December 1994(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 08 May 2001)
RoleCompany Director
Correspondence AddressDiable 8 Manor Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5PW
Director NameAlan Keith Bryant Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHyannis 30 The Chase
South Woodham Ferrers
Chelmsford
Essex
CM3 5PY
Director NameMr Keith Honory Harbott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleBank Official
Correspondence Address53 Manor Road
South Woodham Ferrers
Chelmsford
Essex
CM2 0EP
Secretary NameMr Keith Honory Harbott
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address53 Manor Road
South Woodham Ferrers
Chelmsford
Essex
CM2 0EP

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2000Application for striking-off (1 page)
16 March 2000Registered office changed on 16/03/00 from: 115 new london road chelmsford essex CM2 0QT (1 page)
16 March 2000Return made up to 18/02/00; full list of members (6 pages)
17 December 1999Accounts made up to 28 February 1999 (6 pages)
15 March 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1998Accounts made up to 28 February 1998 (6 pages)
23 December 1997Accounts made up to 28 February 1997 (6 pages)
11 March 1997Return made up to 18/02/97; no change of members (4 pages)
23 October 1996Accounts made up to 28 February 1996 (6 pages)
3 June 1996Return made up to 18/02/96; no change of members (4 pages)
27 November 1995Accounts made up to 28 February 1995 (6 pages)
23 March 1995Return made up to 18/02/95; full list of members (10 pages)
21 March 1995Company name changed the world beer club LIMITED\certificate issued on 22/03/95 (4 pages)
17 March 1995Secretary resigned;director resigned (2 pages)
17 March 1995New secretary appointed (2 pages)
17 March 1995Director resigned (2 pages)
10 March 1995Accounts for a dormant company made up to 28 February 1994 (3 pages)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)