ADRENALINE BRUSH LTD

Register to unlock more data on OkredoRegister

ADRENALINE BRUSH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05975417

Incorporation date

23/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bb Suite 10 Watergate House, 85 Lower Watergate Street, Chester, Cheshire CH1 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2006)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon16/11/2023
Application to strike the company off the register
dot icon23/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/08/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon16/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon28/02/2022
Termination of appointment of Ken Davies as a director on 2022-02-28
dot icon28/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon13/07/2021
Registered office address changed from C/O Pursglove and Brown Military House 24 Castle Street Chester Cheshire CH1 2DS to Bb Suite 10 Watergate House 85 Lower Watergate Street Chester Cheshire CH1 2LF on 2021-07-13
dot icon04/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon13/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Termination of appointment of Kenneth Stamp as a secretary on 2018-01-08
dot icon08/01/2018
Secretary's details changed for Mr Kenneth Stamp on 2018-01-08
dot icon08/01/2018
Appointment of Mr Kenneth Stamp as a secretary on 2018-01-08
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon09/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Termination of appointment of Kenneth Stamp as a secretary on 2017-03-02
dot icon02/03/2017
Appointment of Mr Ken Davies as a director on 2017-03-02
dot icon02/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon29/10/2009
Director's details changed for Nellie Maan on 2009-10-29
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 23/10/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Registered office changed on 21/01/08 from: po box 3565 6 beech grove chester CH1 9HA
dot icon29/10/2007
Return made up to 23/10/07; full list of members
dot icon11/03/2007
Registered office changed on 11/03/07 from: 6 beech grove hoole chester cheshire CH2 3HJ
dot icon23/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
97.28K
-
0.00
613.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Nellie Maan
Director
23/10/2006 - Present
-
Forbes, Carmen
Secretary
23/10/2006 - 21/12/2007
-
Stamp, Kenneth
Secretary
08/01/2018 - 08/01/2018
-
Stamp, Kenneth
Secretary
21/12/2007 - 02/03/2017
-
Davies, Ken
Director
02/03/2017 - 28/02/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADRENALINE BRUSH LTD

ADRENALINE BRUSH LTD is an(a) Dissolved company incorporated on 23/10/2006 with the registered office located at Bb Suite 10 Watergate House, 85 Lower Watergate Street, Chester, Cheshire CH1 2LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADRENALINE BRUSH LTD?

toggle

ADRENALINE BRUSH LTD is currently Dissolved. It was registered on 23/10/2006 and dissolved on 13/02/2024.

Where is ADRENALINE BRUSH LTD located?

toggle

ADRENALINE BRUSH LTD is registered at Bb Suite 10 Watergate House, 85 Lower Watergate Street, Chester, Cheshire CH1 2LF.

What does ADRENALINE BRUSH LTD do?

toggle

ADRENALINE BRUSH LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADRENALINE BRUSH LTD?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.