BRANCH SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRANCH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03756365

Incorporation date

20/04/1999

Size

-

Contacts

Registered address

Registered address

10 Bridge Street, Christchurch, Dorset BH23 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon10/12/2019
Final Gazette dissolved via compulsory strike-off
dot icon06/09/2019
Termination of appointment of Peter Mons Hayward as a director on 2019-08-30
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon14/05/2018
Change of details for Finns (Ringwood) Limited as a person with significant control on 2018-04-21
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon05/10/2015
Director's details changed for Peter William Hayward on 2015-10-05
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon28/05/2014
Register inspection address has been changed from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY
dot icon07/10/2013
Director's details changed for Peter William Hayward on 2013-09-30
dot icon07/10/2013
Director's details changed for Mr Peter Mons Hayward on 2013-09-30
dot icon14/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon27/04/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon08/12/2011
Appointment of Peter Mons Hayward as a director
dot icon08/12/2011
Appointment of Peter William Hayward as a director
dot icon07/12/2011
Termination of appointment of Amanda Arend as a secretary
dot icon07/12/2011
Termination of appointment of Sandra Arend as a director
dot icon22/11/2011
Registered office address changed from Finn M'couls 25 Market Place Ringwood Hampshire BH24 1AN on 2011-11-22
dot icon22/08/2011
Total exemption small company accounts made up to 2011-05-29
dot icon30/06/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-05-30
dot icon25/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Register inspection address has been changed
dot icon25/05/2010
Director's details changed for Sandra Jane Arend on 2009-10-01
dot icon16/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/04/2009
Return made up to 21/04/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-06-01
dot icon07/05/2008
Return made up to 21/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-05-27
dot icon22/05/2007
Return made up to 21/04/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-05-28
dot icon04/05/2006
Return made up to 21/04/06; full list of members
dot icon04/05/2006
Secretary's particulars changed
dot icon11/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon11/05/2005
Return made up to 21/04/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2004-05-30
dot icon17/05/2004
Return made up to 21/04/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-06-01
dot icon15/05/2003
Return made up to 21/04/03; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-06-02
dot icon10/05/2002
Return made up to 21/04/02; full list of members
dot icon07/03/2002
Total exemption small company accounts made up to 2001-05-27
dot icon02/05/2001
Return made up to 21/04/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-05-31
dot icon09/05/2000
Return made up to 21/04/00; full list of members
dot icon18/02/2000
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon27/05/1999
Registered office changed on 27/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon27/05/1999
New secretary appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Secretary resigned
dot icon21/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/04/1999 - 10/05/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/04/1999 - 10/05/1999
15962
Arend, Amanda
Secretary
10/05/1999 - 09/11/2011
-
Arend, Sandra Jane
Director
10/05/1999 - 09/11/2011
-
Mr Peter William Hayward
Director
09/11/2011 - Present
8

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 BRANCH SERVICES LIMITED

BRANCH SERVICES LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at 10 Bridge Street, Christchurch, Dorset BH23 1EF. 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 BRANCH SERVICES LIMITED?

toggle

BRANCH SERVICES LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 09/12/2019.

Where is BRANCH SERVICES LIMITED located?

toggle

BRANCH SERVICES LIMITED is registered at 10 Bridge Street, Christchurch, Dorset BH23 1EF.

What does BRANCH SERVICES LIMITED do?

toggle

BRANCH SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRANCH SERVICES LIMITED?

toggle

The latest filing was on 10/12/2019: Final Gazette dissolved via compulsory strike-off.