Company NameThe Two Brewers Limited
Company StatusDissolved
Company Number03789264
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameSteven Bryon Roberts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address80 Springfield Road
Chelmsford
Essex
CM2 6JY
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 June 1999(same day as company formation)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address561 Daws Heath Road
Benfleet
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£29,999
Cash£2,838
Current Liabilities£76,521

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 229 nether street london N3 1NT (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
14 June 1999Incorporation (12 pages)