BERONBROOK LIMITED

Register to unlock more data on OkredoRegister

BERONBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06746524

Incorporation date

11/11/2008

Size

Small

Contacts

Registered address

Registered address

Ims Maxims, Spaces 100 Avebury Boulevard, Central Milton Keynes, Milton Keynes MK9 1FHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon22/09/2022
Application to strike the company off the register
dot icon25/11/2021
Accounts for a small company made up to 2020-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon10/09/2021
Registered office address changed from Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes Milton Keynes United Kingdom MK9 3GD England to Ims Maxims, Spaces 100 Avebury Boulevard Central Milton Keynes Milton Keynes MK9 1FH on 2021-09-10
dot icon01/06/2021
Accounts for a small company made up to 2019-12-31
dot icon08/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon23/12/2020
Appointment of Ultan Mcgrath as a director on 2019-11-30
dot icon22/12/2020
Termination of appointment of Shane Robert Patrick Tickell as a director on 2019-12-31
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon26/02/2020
Confirmation statement made on 2019-11-11 with no updates
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon23/12/2019
Accounts for a small company made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon04/02/2019
Accounts for a small company made up to 2017-12-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon19/12/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon26/01/2018
Confirmation statement made on 2017-11-11 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon01/11/2016
Accounts for a small company made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon02/10/2015
Accounts for a small company made up to 2014-12-31
dot icon27/03/2015
Accounts for a small company made up to 2013-12-31
dot icon25/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Terence John Fossey on 2014-10-22
dot icon14/11/2014
Registered office address changed from Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes MK9 3HS United Kingdom to Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes Milton Keynes United Kingdom MK9 3GD on 2014-11-14
dot icon23/04/2014
Director's details changed for Shane Robert Patrick Tickell on 2013-07-25
dot icon28/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon24/07/2013
Registered office address changed from Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes MK9 3HS United Kingdom on 2013-07-24
dot icon09/07/2013
Registered office address changed from Sandymount Station Road Woburn Sands Buckinghamshire MK17 8RR on 2013-07-09
dot icon22/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon22/08/2012
Accounts for a small company made up to 2011-12-31
dot icon08/08/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon11/07/2012
Accounts for a small company made up to 2011-06-30
dot icon24/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon17/08/2011
Termination of appointment of James Ennis as a director
dot icon14/07/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon15/11/2010
Certificate of change of name
dot icon12/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon02/08/2010
Appointment of Shane Robert Patrick Tickell as a director
dot icon08/04/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon22/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon10/12/2008
Secretary appointed terence john fossey
dot icon10/12/2008
Director appointed james brian ennis
dot icon27/11/2008
Appointment terminated director keith dungate
dot icon27/11/2008
Director appointed terence john fossey
dot icon27/11/2008
Registered office changed on 27/11/2008 from 31 corsham street london N1 6DR
dot icon20/11/2008
Certificate of change of name
dot icon11/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fossey, Terence John
Secretary
26/11/2008 - Present
2
Fossey, Terence John
Director
20/11/2008 - Present
6

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 BERONBROOK LIMITED

BERONBROOK LIMITED is an(a) Dissolved company incorporated on 11/11/2008 with the registered office located at Ims Maxims, Spaces 100 Avebury Boulevard, Central Milton Keynes, Milton Keynes MK9 1FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERONBROOK LIMITED?

toggle

BERONBROOK LIMITED is currently Dissolved. It was registered on 11/11/2008 and dissolved on 03/01/2023.

Where is BERONBROOK LIMITED located?

toggle

BERONBROOK LIMITED is registered at Ims Maxims, Spaces 100 Avebury Boulevard, Central Milton Keynes, Milton Keynes MK9 1FH.

What does BERONBROOK LIMITED do?

toggle

BERONBROOK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BERONBROOK LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.