This company is commonly known as Prospect Brewery Limited. The company was founded 17 years ago and was given the registration number 06072414. The firm's registered office is in WIGAN. You can find them at 10a Great George Street, , Wigan, . This company's SIC code is 11050 - Manufacture of beer.
Name | : | PROSPECT BREWERY LIMITED |
---|---|---|
Company Number | : | 06072414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2007 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10a Great George Street, Wigan, England, WN3 4DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF | Director | 01 July 2019 | Active |
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF | Director | 01 July 2019 | Active |
120, Wigan Road Standish Wigan, Wigan Road Standish, Wigan, England, WN6 0AY | Secretary | 29 January 2007 | Active |
120, Wigan Road, Standish, Wigan, United Kingdom, WN6 0AY | Director | 29 January 2007 | Active |
Mrs Gillian Kirsten Stephenson | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF |
Nature of control | : |
|
Mr John James Stephenson | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF |
Nature of control | : |
|
Mrs Helen Patricia Slevin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 10a, Great George Street, Wigan, England, WN3 4DL |
Nature of control | : |
|
Mr John Francis Slevin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 10a, Great George Street, Wigan, England, WN3 4DL |
Nature of control | : |
|
Helen Patricia Slevin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a, Great George Street, Wigan, England, WN3 4DL |
Nature of control | : |
|
John Francis Slevein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a, Great George Street, Wigan, England, WN3 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-23 | Insolvency | Liquidation disclaimer notice. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-08 | Resolution | Resolution. | Download |
2022-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.