Download leads from Nexok and grow your business. Find out more

The Strongbow Drinks Company Limited

Documents

Total Documents183
Total Pages752

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off
21 January 2014Final Gazette dissolved via voluntary strike-off
8 October 2013First Gazette notice for voluntary strike-off
8 October 2013First Gazette notice for voluntary strike-off
1 October 2013Application to strike the company off the register
1 October 2013Application to strike the company off the register
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 September 2013Solvency statement dated 16/09/13
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
19 September 2013Statement of capital on 19 September 2013
  • GBP 1
19 September 2013Statement by directors
19 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 September 2013Solvency Statement dated 16/09/13
19 September 2013Statement by Directors
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
3 July 2013Director's details changed for Mrs Kelly Taylor-Welsh on 3 July 2013
3 July 2013Director's details changed for Mrs Anne Louise Oliver on 3 July 2013
3 July 2013Director's details changed for Mr Sean Michael Paterson on 3 July 2013
3 July 2013Director's details changed for Mr Sean Michael Paterson on 3 July 2013
3 July 2013Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013
3 July 2013Director's details changed for Mrs Kelly Taylor-Welsh on 3 July 2013
3 July 2013Director's details changed for Mrs Anne Louise Oliver on 3 July 2013
3 July 2013Director's details changed for Mr Sean Michael Paterson on 3 July 2013
3 July 2013Director's details changed for Mrs Anne Louise Oliver on 3 July 2013
3 July 2013Director's details changed for Mrs Kelly Taylor-Welsh on 3 July 2013
3 July 2013Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013
3 July 2013Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
10 September 2012Accounts for a dormant company made up to 31 December 2011
10 September 2012Accounts for a dormant company made up to 31 December 2011
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
4 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012
4 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012
4 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012
2 April 2012Termination of appointment of John Low as a director
30 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director
30 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011
24 October 2011Director's details changed for Mr Sean Michael Paterson on 24 October 2011
24 October 2011Director's details changed for Mr Sean Michael Paterson on 24 October 2011
10 October 2011Termination of appointment of Craig Tedford as a director
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011
10 October 2011Appointment of Mr Sean Michael Paterson as a director
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011
12 September 2011Termination of appointment of William Payne as a director
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011
12 September 2011Appointment of Mr John Charles Low as a director
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011
17 August 2011Director's details changed for Mr William John Payne on 30 June 2011
17 August 2011Secretary's details changed for Mrs Anne Louise Oliver on 30 June 2011
17 August 2011Director's details changed for Mrs Anne Louise Oliver on 30 June 2011
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
17 August 2011Director's details changed for Mr Craig Tedford on 30 June 2011
17 August 2011Director's details changed for Mr William John Payne on 30 June 2011
17 August 2011Director's details changed for Mrs Anne Louise Oliver on 30 June 2011
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
17 August 2011Secretary's details changed for Mrs Anne Louise Oliver on 30 June 2011
17 August 2011Director's details changed for Mr Craig Tedford on 30 June 2011
17 May 2011Full accounts made up to 31 December 2010
17 May 2011Full accounts made up to 31 December 2010
10 August 2010Accounts for a dormant company made up to 31 December 2009
10 August 2010Accounts for a dormant company made up to 31 December 2009
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
19 February 2010Total exemption full accounts made up to 31 December 2008
19 February 2010Total exemption full accounts made up to 31 December 2008
3 July 2009Return made up to 30/06/09; full list of members
3 July 2009Return made up to 30/06/09; full list of members
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED
3 March 2009Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
24 February 2009Appointment terminated director and secretary simon aves
24 February 2009Appointment Terminated Director and Secretary simon aves
13 February 2009Director appointed craig tedford
13 February 2009Director appointed craig tedford
2 February 2009Director appointed william john payne
2 February 2009Director appointed william john payne
28 January 2009Director and secretary appointed anne louise oliver
28 January 2009Director and secretary appointed anne louise oliver
6 November 2008Full accounts made up to 31 December 2007
6 November 2008Full accounts made up to 31 December 2007
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form
6 August 2008Appointment terminate, director and secretary mark stevens logged form
5 August 2008Director and secretary appointed simon howard aves
5 August 2008Director and secretary appointed simon howard aves
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008
25 July 2008Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
3 July 2008Return made up to 30/06/08; full list of members
3 July 2008Return made up to 30/06/08; full list of members
6 November 2007Full accounts made up to 31 December 2006
6 November 2007Full accounts made up to 31 December 2006
25 July 2007Return made up to 30/06/07; full list of members
25 July 2007Return made up to 30/06/07; full list of members
8 June 2007Director's particulars changed
8 June 2007Director's particulars changed
10 November 2006Full accounts made up to 31 December 2005
10 November 2006Full accounts made up to 31 December 2005
18 July 2006Return made up to 30/06/06; full list of members
18 July 2006Return made up to 30/06/06; full list of members
8 November 2005Full accounts made up to 31 December 2004
8 November 2005Full accounts made up to 31 December 2004
18 July 2005Return made up to 30/06/05; full list of members
18 July 2005Return made up to 30/06/05; full list of members
21 March 2005Secretary's particulars changed;director's particulars changed
21 March 2005Secretary's particulars changed;director's particulars changed
30 October 2004Total exemption small company accounts made up to 31 December 2003
30 October 2004Total exemption small company accounts made up to 31 December 2003
30 October 2004New director appointed
30 October 2004New director appointed
24 June 2004Return made up to 30/06/04; full list of members
24 June 2004Return made up to 30/06/04; full list of members
16 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03
16 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03
11 November 2003Secretary's particulars changed;director's particulars changed
11 November 2003Secretary's particulars changed;director's particulars changed
15 October 2003Director resigned
15 October 2003Secretary resigned;director resigned
15 October 2003Secretary resigned;director resigned
15 October 2003Director resigned
14 October 2003New secretary appointed;new director appointed
14 October 2003New secretary appointed;new director appointed
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE
1 October 2003Total exemption full accounts made up to 25 April 2003
1 October 2003Total exemption full accounts made up to 25 April 2003
11 July 2003Return made up to 30/06/03; full list of members
11 July 2003Return made up to 30/06/03; full list of members
8 July 2003Director resigned
8 July 2003Director resigned
8 June 2003Director resigned
8 June 2003Director resigned
21 November 2002Total exemption full accounts made up to 26 April 2002
21 November 2002Total exemption full accounts made up to 26 April 2002
30 October 2002Director resigned
30 October 2002Director resigned
30 October 2002New director appointed
30 October 2002New director appointed
7 October 2002New director appointed
7 October 2002New director appointed
26 September 2002Director resigned
26 September 2002Director resigned
12 August 2002Auditor's resignation
12 August 2002Auditor's resignation
5 July 2002Return made up to 30/06/02; full list of members
5 July 2002Return made up to 30/06/02; full list of members
4 March 2002Total exemption full accounts made up to 27 April 2001
4 March 2002Total exemption full accounts made up to 27 April 2001
16 July 2001Return made up to 30/06/01; full list of members
16 July 2001Return made up to 30/06/01; full list of members
28 February 2001Accounts for a dormant company made up to 28 April 2000
28 February 2001Accounts made up to 28 April 2000
28 June 2000Return made up to 30/06/00; full list of members
28 June 2000Return made up to 30/06/00; full list of members
2 February 2000Accounts for a dormant company made up to 30 April 1999
2 February 2000Accounts made up to 30 April 1999
8 July 1999Return made up to 30/06/99; full list of members
8 July 1999Return made up to 30/06/99; full list of members
14 October 1998Accounts made up to 24 April 1998
14 October 1998Accounts for a dormant company made up to 24 April 1998
17 June 1998New director appointed
17 June 1998New director appointed
30 May 1998Director resigned
30 May 1998Director resigned
2 October 1997Accounts for a dormant company made up to 25 April 1997
2 October 1997Accounts made up to 25 April 1997
14 July 1997Return made up to 30/06/97; no change of members
14 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
24 October 1996Full accounts made up to 26 April 1996
24 October 1996Full accounts made up to 26 April 1996
8 July 1996Return made up to 30/06/96; full list of members
8 July 1996Return made up to 30/06/96; full list of members
19 September 1995Full accounts made up to 28 April 1995
19 September 1995Full accounts made up to 28 April 1995
1 January 1995A selection of documents registered before 1 January 1995
2 July 1993Return made up to 30/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
24 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 November 1992Memorandum and Articles of Association
11 November 1992Memorandum and Articles of Association
4 November 1992Ad 15/10/92--------- £ si 98@1=98 £ ic 2/100
30 June 1992Incorporation
Sign up now to grow your client base. Plans & Pricing