BRAIN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BRAIN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03243479

Incorporation date

28/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1996)
dot icon01/02/2023
Final Gazette dissolved following liquidation
dot icon02/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon18/01/2022
Liquidators' statement of receipts and payments to 2021-12-17
dot icon24/03/2021
Removal of liquidator by court order
dot icon24/03/2021
Appointment of a voluntary liquidator
dot icon01/02/2021
Liquidators' statement of receipts and payments to 2020-12-17
dot icon08/01/2020
Registered office address changed from Brain Associates Ltd Lower Quay Newham Road Truro Cornwall TR1 2DP to Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 2020-01-08
dot icon03/01/2020
Appointment of a voluntary liquidator
dot icon03/01/2020
Resolutions
dot icon03/01/2020
Statement of affairs
dot icon10/12/2019
Registration of charge 032434790002, created on 2019-12-06
dot icon04/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/05/2019
Director's details changed for Mr Stuart Evans on 2019-05-03
dot icon25/02/2019
Director's details changed for Stuart Evans on 2019-02-21
dot icon25/02/2019
Termination of appointment of Vernan Keith Ball as a director on 2019-02-21
dot icon28/09/2018
Appointment of Mr Vernan Keith Ball as a director on 2018-09-28
dot icon12/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon14/08/2017
Director's details changed for Mr Timothy Paul Brookes on 2017-07-26
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon09/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon10/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/03/2015
Director's details changed for Mr Anthony John Powell on 2015-02-25
dot icon23/02/2015
Registered office address changed from Penderyn Blaenycoed Carmarthen Carmithenshire SA33 6ET to Lower Quay Newham Road Truro Cornwall TR1 2DP on 2015-02-23
dot icon03/02/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon03/02/2015
Resolutions
dot icon03/02/2015
Registered office address changed from 1 Ismer Ddyn Abergwili Carmarthen Carmarthenshire SA31 2JE to Penderyn Blaenycoed Carmarthen Carmithenshire SA33 6ET on 2015-02-03
dot icon03/02/2015
Appointment of Mr Timothy Paul Brookes as a director on 2015-01-21
dot icon23/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon26/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon23/09/2013
Secretary's details changed for Mr Anthony John Powell on 2013-01-01
dot icon23/09/2013
Director's details changed for Mr Anthony John Powell on 2013-01-01
dot icon19/06/2013
Appointment of Stuart Evans as a director
dot icon19/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/06/2012
Termination of appointment of Tracy Powell as a director
dot icon15/02/2012
Registered office address changed from Sunset House Clos Anthony Johnstown Carmarthen SA31 3QQ on 2012-02-15
dot icon09/01/2012
Annual return made up to 2011-08-29 with full list of shareholders
dot icon09/01/2012
Director's details changed for Tracy Kim Powell on 2010-10-01
dot icon09/01/2012
Director's details changed for Mr Anthony John Powell on 2010-10-01
dot icon09/01/2012
Secretary's details changed for Anthony John Powell on 2010-10-01
dot icon09/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon08/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/12/2008
Return made up to 22/08/08; no change of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 29/08/07; no change of members
dot icon21/07/2007
Initial accounts made up to 2006-09-30
dot icon16/10/2006
Return made up to 29/08/06; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/09/2005
Return made up to 29/08/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/09/2004
Return made up to 29/08/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon26/08/2003
Return made up to 29/08/03; full list of members
dot icon13/09/2002
Return made up to 29/08/02; full list of members
dot icon17/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/10/2001
Return made up to 29/08/01; full list of members
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon03/04/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon02/03/2001
Registered office changed on 02/03/01 from: c/o alexander partnership warren house, warren street tenby pembrokeshire SA70 7JP
dot icon05/09/2000
Return made up to 29/08/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-09-30
dot icon09/09/1999
Return made up to 29/08/99; no change of members
dot icon04/06/1999
Full accounts made up to 1998-09-30
dot icon11/09/1998
Return made up to 29/08/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-09-30
dot icon26/03/1998
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon30/10/1997
Return made up to 29/08/97; full list of members
dot icon30/10/1997
Director's particulars changed
dot icon30/10/1997
Secretary's particulars changed;director's particulars changed
dot icon14/02/1997
Particulars of mortgage/charge
dot icon04/09/1996
Registered office changed on 04/09/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon04/09/1996
Secretary resigned
dot icon04/09/1996
New secretary appointed;new director appointed
dot icon04/09/1996
Director resigned
dot icon04/09/1996
New director appointed
dot icon29/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2018
dot iconLast change occurred
29/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2018
dot iconNext account date
29/09/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Evans
Director
13/05/2013 - Present
11

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BRAIN ASSOCIATES LIMITED

BRAIN ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 28/08/1996 with the registered office located at Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NP. 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 BRAIN ASSOCIATES LIMITED?

toggle

BRAIN ASSOCIATES LIMITED is currently Dissolved. It was registered on 28/08/1996 and dissolved on 01/02/2023.

Where is BRAIN ASSOCIATES LIMITED located?

toggle

BRAIN ASSOCIATES LIMITED is registered at Balliol House, Southernhay Gardens, Exeter, Devon EX1 1NP.

What does BRAIN ASSOCIATES LIMITED do?

toggle

BRAIN ASSOCIATES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRAIN ASSOCIATES LIMITED?

toggle

The latest filing was on 01/02/2023: Final Gazette dissolved following liquidation.