BR OLD CO LIMITED

Register to unlock more data on OkredoRegister

BR OLD CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01081647

Incorporation date

13/11/1972

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1972)
dot icon15/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2012
First Gazette notice for voluntary strike-off
dot icon25/09/2012
Application to strike the company off the register
dot icon18/09/2012
Statement of capital on 2012-09-18
dot icon18/09/2012
Statement by Directors
dot icon18/09/2012
Solvency Statement dated 11/09/12
dot icon18/09/2012
Resolutions
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-09-11
dot icon11/06/2012
Certificate of change of name
dot icon24/04/2012
Appointment of Emmett Mcevoy as a director on 2012-04-20
dot icon24/04/2012
Termination of appointment of Antony David Smith as a director on 2012-04-20
dot icon17/11/2011
Appointment of Andrew Mcdonald as a director on 2011-11-15
dot icon17/11/2011
Termination of appointment of Suzanne Elizabeth Wise as a director on 2011-11-15
dot icon21/10/2011
Statement of company's objects
dot icon21/10/2011
Notice of removal of restriction on the company's articles
dot icon21/10/2011
Resolutions
dot icon30/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon05/08/2011
Appointment of Mr Antony David Smith as a director
dot icon04/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/07/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-06-05
dot icon23/09/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon23/09/2010
Appointment of Mr Andrew Michael Peeler as a director
dot icon23/09/2010
Appointment of Ms Suzanne Elizabeth Wise as a director
dot icon23/09/2010
Termination of appointment of Gwynfor Tyley as a director
dot icon23/09/2010
Termination of appointment of Paul Leach as a director
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/09/2009
Return made up to 15/09/09; full list of members
dot icon26/08/2009
Accounts made up to 2008-12-31
dot icon02/10/2008
Return made up to 15/09/08; full list of members
dot icon08/08/2008
Accounts made up to 2007-12-31
dot icon27/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
dot icon11/03/2008
Return made up to 05/02/08; full list of members
dot icon04/01/2008
Secretary resigned
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Registered office changed on 02/01/08 from: 28 the green kings norton birmingham B38 8SD
dot icon17/10/2007
Accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 05/02/07; full list of members
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 05/02/06; full list of members
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 05/02/05; full list of members
dot icon15/09/2004
Accounts made up to 2003-12-31
dot icon30/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/03/2004
Return made up to 05/02/04; full list of members
dot icon06/10/2003
Accounts made up to 2002-12-31
dot icon17/07/2003
Director resigned
dot icon22/04/2003
Return made up to 31/03/03; full list of members
dot icon27/03/2003
Resolutions
dot icon30/01/2003
Director resigned
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon25/07/2002
Certificate of change of name
dot icon28/05/2002
Director resigned
dot icon27/05/2002
New director appointed
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon02/02/2002
New director appointed
dot icon02/02/2002
Director resigned
dot icon26/09/2001
Accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 12/04/01; full list of members
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
Secretary resigned
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon01/11/2000
Registered office changed on 01/11/00 from: bridge road long sutton spalding lincolnshire PE12 9EQ
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon14/09/2000
Resolutions
dot icon17/08/2000
New director appointed
dot icon08/05/2000
Return made up to 12/04/00; full list of members
dot icon14/10/1999
Miscellaneous
dot icon14/10/1999
Auditor's resignation
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon09/05/1999
Return made up to 12/04/99; no change of members
dot icon10/12/1998
Certificate of change of name
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Director resigned
dot icon20/07/1998
Return made up to 12/04/98; no change of members
dot icon20/07/1998
Director's particulars changed
dot icon20/07/1998
Registered office changed on 20/07/98
dot icon10/06/1997
Return made up to 12/04/97; full list of members
dot icon10/06/1997
Secretary resigned;director resigned
dot icon10/06/1997
New secretary appointed
dot icon10/06/1997
New director appointed
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon02/08/1996
Return made up to 12/04/96; full list of members
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon28/06/1996
Director resigned
dot icon20/11/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 12/04/95; no change of members
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 12/04/94; full list of members
dot icon26/02/1994
Declaration of satisfaction of mortgage/charge
dot icon24/09/1993
Full group accounts made up to 1992-12-31
dot icon01/07/1993
Return made up to 12/04/93; full list of members
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Return made up to 12/04/92; full list of members
dot icon02/04/1992
Full group accounts made up to 1990-12-31
dot icon07/01/1992
Director resigned
dot icon28/04/1991
Return made up to 12/04/91; full list of members
dot icon09/01/1991
Full group accounts made up to 1989-12-31
dot icon21/12/1990
Return made up to 12/04/90; full list of members
dot icon27/02/1990
Full accounts made up to 1988-12-31
dot icon27/02/1990
Return made up to 12/04/89; full list of members
dot icon13/06/1989
Director resigned
dot icon13/06/1989
New director appointed
dot icon13/06/1989
New director appointed
dot icon26/01/1989
Full accounts made up to 1987-12-31
dot icon26/01/1989
Return made up to 11/04/88; full list of members
dot icon23/02/1988
Full accounts made up to 1986-12-31
dot icon23/02/1988
Return made up to 06/04/87; full list of members
dot icon09/02/1987
Full accounts made up to 1985-12-31
dot icon09/02/1987
Return made up to 10/04/86; full list of members
dot icon01/08/1984
Annual return made up to 31/12/83
dot icon16/07/1984
Accounts made up to 1982-12-31
dot icon12/01/1983
Accounts made up to 1981-12-31
dot icon30/10/1981
Accounts made up to 1980-12-31
dot icon10/10/1973
Memorandum and Articles of Association
dot icon01/08/1973
Certificate of change of name
dot icon13/11/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Robert John
Director
26/04/2002 - 16/12/2002
53
Peeler, Andrew Michael
Director
22/09/2010 - 21/07/2011
130
Smith, Antony David
Director
21/07/2011 - 20/04/2012
135
O'neill, Anthony Christopher
Director
18/12/2001 - 30/05/2003
24
Nichols, John Ellis
Director
01/04/1997 - 21/01/2002
19

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 BR OLD CO LIMITED

BR OLD CO LIMITED is an(a) Dissolved company incorporated on 13/11/1972 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. There are currently 4 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 BR OLD CO LIMITED?

toggle

BR OLD CO LIMITED is currently Dissolved. It was registered on 13/11/1972 and dissolved on 15/01/2013.

Where is BR OLD CO LIMITED located?

toggle

BR OLD CO LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What is the latest filing for BR OLD CO LIMITED?

toggle

The latest filing was on 15/01/2013: Final Gazette dissolved via voluntary strike-off.