B R M PACKAGING LIMITED

Register to unlock more data on OkredoRegister

B R M PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03180762

Incorporation date

31/03/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1996)
dot icon19/09/2016
Final Gazette dissolved following liquidation
dot icon19/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2015
Liquidators' statement of receipts and payments to 2015-07-17
dot icon03/09/2014
Liquidators' statement of receipts and payments to 2014-07-17
dot icon10/07/2014
Receiver's abstract of receipts and payments to 2014-06-20
dot icon10/07/2014
Notice of ceasing to act as receiver or manager
dot icon10/04/2014
Registered office address changed from Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE on 2014-04-11
dot icon19/08/2013
Appointment of receiver or manager
dot icon06/08/2013
Registered office address changed from Brm Lower Walsall Street Wolverhampton WV1 2ES United Kingdom on 2013-08-07
dot icon28/07/2013
Statement of affairs with form 4.19
dot icon28/07/2013
Resolutions
dot icon28/07/2013
Appointment of a voluntary liquidator
dot icon21/04/2013
Resolutions
dot icon14/04/2013
Termination of appointment of Ian Taft as a director
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 9
dot icon04/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon04/04/2013
Termination of appointment of John Martin as a director
dot icon19/03/2013
Appointment of Mr Christopher John Stafford as a director
dot icon05/03/2013
Registered office address changed from C/O C/O Hamiltons Accountants and Business Advisors Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England on 2013-03-06
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon30/05/2012
Appointment of Mr John Martin as a director
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/04/2012
Registered office address changed from Canal Works Lower Walsall Street Wolverhampton West Midlands WV1 2ES on 2012-04-03
dot icon02/04/2012
Appointment of Mr Ian Christopher Taft as a director
dot icon01/04/2012
Termination of appointment of Neil Mclaughlin as a director
dot icon01/04/2012
Termination of appointment of John Martin as a director
dot icon01/04/2012
Termination of appointment of Margaret Mclaughlin as a secretary
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon17/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon17/06/2010
Director's details changed for John Martin on 2010-01-01
dot icon17/06/2010
Director's details changed for Neil Francis Mclaughlin on 2010-01-01
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2009
Return made up to 01/04/09; full list of members
dot icon07/06/2009
Appointment terminated director peter berry
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/06/2008
Return made up to 01/04/08; full list of members
dot icon20/04/2008
Accounts for a small company made up to 2007-12-31
dot icon18/07/2007
Return made up to 01/04/07; full list of members
dot icon23/05/2007
Accounts for a small company made up to 2006-12-31
dot icon06/09/2006
Return made up to 01/04/06; full list of members
dot icon13/06/2006
Director resigned
dot icon29/05/2006
Accounts for a small company made up to 2005-12-31
dot icon09/10/2005
Accounts for a small company made up to 2004-12-31
dot icon01/06/2005
Return made up to 01/04/05; change of members
dot icon30/06/2004
Accounts for a small company made up to 2003-12-31
dot icon07/06/2004
£ ic 1000/767 24/05/04 £ sr 233@1=233
dot icon03/05/2004
Return made up to 01/04/04; no change of members
dot icon09/06/2003
Accounts for a small company made up to 2002-12-31
dot icon25/04/2003
Return made up to 01/04/03; full list of members
dot icon13/07/2002
Return made up to 01/04/02; full list of members
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon23/05/2002
Accounts for a small company made up to 2001-12-31
dot icon13/03/2002
Director resigned
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon14/05/2001
Return made up to 01/04/01; full list of members
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
New secretary appointed
dot icon04/03/2001
Director resigned
dot icon27/09/2000
Director's particulars changed
dot icon25/04/2000
Return made up to 01/04/00; full list of members
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Accounts for a medium company made up to 1999-12-31
dot icon01/09/1999
Declaration of satisfaction of mortgage/charge
dot icon12/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon03/05/1999
Return made up to 01/04/99; full list of members
dot icon01/04/1999
Accounts for a medium company made up to 1998-12-31
dot icon19/05/1998
Accounts for a small company made up to 1997-12-31
dot icon14/05/1998
Return made up to 01/04/98; full list of members
dot icon05/04/1998
Director resigned
dot icon05/04/1998
Director resigned
dot icon19/10/1997
Director resigned
dot icon18/06/1997
Accounts for a small company made up to 1996-12-31
dot icon01/06/1997
Return made up to 01/04/97; full list of members
dot icon01/06/1997
Location of register of members address changed
dot icon01/06/1997
Location of debenture register address changed
dot icon01/06/1997
New secretary appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon23/03/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon10/02/1997
New director appointed
dot icon04/02/1997
Memorandum and Articles of Association
dot icon29/01/1997
Particulars of mortgage/charge
dot icon28/01/1997
Certificate of change of name
dot icon04/11/1996
Ad 23/10/96--------- £ si 998@1=998 £ ic 2/1000
dot icon24/10/1996
Particulars of mortgage/charge
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Secretary resigned
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Registered office changed on 20/08/96 from: 193-195 city road london EC1V 1JN
dot icon31/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawes, Robert Andrew
Director
22/10/1996 - 03/10/1997
27
Taft, Ian Christopher
Director
28/03/2012 - 09/04/2013
50
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
31/03/1996 - 11/08/1996
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
31/03/1996 - 11/08/1996
3353
Stafford, Christopher John
Director
18/03/2013 - Present
9

Persons with Significant Control

0

No PSC data available.

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 B R M PACKAGING LIMITED

B R M PACKAGING LIMITED is an(a) Dissolved company incorporated on 31/03/1996 with the registered office located at 2nd Floor 170 Edmund Street, Birmingham B3 2HB. 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 B R M PACKAGING LIMITED?

toggle

B R M PACKAGING LIMITED is currently Dissolved. It was registered on 31/03/1996 and dissolved on 19/09/2016.

Where is B R M PACKAGING LIMITED located?

toggle

B R M PACKAGING LIMITED is registered at 2nd Floor 170 Edmund Street, Birmingham B3 2HB.

What does B R M PACKAGING LIMITED do?

toggle

B R M PACKAGING LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for B R M PACKAGING LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved following liquidation.