Forgebreaker Brewery Limited
Private Limited Company
Forgebreaker Brewery Limited
33 Hedgerow Lane
Kirby Muxloe
Leicester
LE9 2BN
Company Name | Forgebreaker Brewery Limited |
---|
Company Status | Dissolved 2017 |
---|
Company Number | 09413809 |
---|
Incorporation Date | 30 January 2015 |
---|
Dissolution Date | 19 September 2017 (active for 2 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Blue Circuit Electronics Limited |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Computers, Peripheral Units and Software In Specialised Stores |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 January |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 33 Hedgerow Lane Kirby Muxloe Leicester LE9 2BN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Charnwood |
---|
Region | East Midlands |
---|
County | Leicestershire |
---|
Built Up Area | Leicester |
---|
Parish | Kirby Muxloe |
---|
Accounts Year End | 31 January |
---|
Category | Dormant |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47410) | Retail sale of computers, peripheral units and software in specialised stores |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47421) | Retail sale of mobile telephones |
---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 July 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 November 2016 | Accounts for a dormant company made up to 31 January 2016 | 2 pages |
---|
23 June 2016 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-06-22
| 3 pages |
---|
22 June 2016 | Termination of appointment of Claire Louise Brennan as a director on 22 June 2016 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—