BREWCHOICE LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 06470363
Status Liquidation
Incorporation Date 11 January 2008
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 16 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BREWCHOICE LIMITED are www.brewchoice.co.uk, and www.brewchoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Brewchoice Limited is a Private Limited Company. The company registration number is 06470363. Brewchoice Limited has been working since 11 January 2008. The present status of the company is Liquidation. The registered address of Brewchoice Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . WALKER, Claire Louise is a Secretary of the company. WALKER, Lee is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
WALKER, Claire Louise
Appointed Date: 07 February 2008

Director
WALKER, Lee
Appointed Date: 07 February 2008
53 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 07 February 2008
Appointed Date: 11 January 2008

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 07 February 2008
Appointed Date: 11 January 2008

BREWCHOICE LIMITED Events

16 Mar 2017
Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 16 March 2017
13 Mar 2017
Statement of affairs with form 4.19
13 Mar 2017
Appointment of a voluntary liquidator
13 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27

07 Mar 2017
First Gazette notice for compulsory strike-off
...
... and 24 more events
10 Apr 2008
Director appointed lee walker
07 Apr 2008
Appointment terminated secretary sdg secretaries LIMITED
07 Apr 2008
Appointment terminated director sdg registrars LIMITED
08 Feb 2008
Registered office changed on 08/02/08 from: 41 chalton street london NW1 1JD
11 Jan 2008
Incorporation