BRANDONMORE LIMITED

Register to unlock more data on OkredoRegister

BRANDONMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00493087

Incorporation date

21/03/1951

Size

Total Exemption Small

Contacts

Registered address

Registered address

MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon19/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/12/2012
First Gazette notice for voluntary strike-off
dot icon21/11/2012
Application to strike the company off the register
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon07/10/2010
Registered office address changed from C/O Mazars Llp the Broadway Dudley West Midlands DY1 4PY on 2010-10-07
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon13/11/2009
Director's details changed for Sumana Ray on 2009-11-01
dot icon13/11/2009
Director's details changed for Chandru Ray on 2009-11-01
dot icon10/06/2009
Accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 01/11/08; full list of members
dot icon12/03/2009
Compulsory strike-off action has been discontinued
dot icon11/03/2009
Return made up to 01/11/07; full list of members
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon08/09/2008
Accounts made up to 2007-12-31
dot icon26/06/2007
Accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 01/11/06; full list of members
dot icon16/08/2006
Accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 01/11/05; full list of members
dot icon08/11/2005
Secretary's particulars changed;director's particulars changed
dot icon19/10/2005
Accounts made up to 2004-12-31
dot icon26/07/2005
Registered office changed on 26/07/05 from: wightwick house wightwick bank wolverhampton west midlands WV6 8EB
dot icon11/11/2004
Return made up to 01/11/04; full list of members
dot icon07/10/2004
Accounts made up to 2003-12-31
dot icon04/11/2003
Return made up to 01/11/03; full list of members
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 01/11/02; full list of members
dot icon07/11/2002
Location of register of members address changed
dot icon15/10/2002
Accounts made up to 2001-12-31
dot icon19/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon31/10/2001
Return made up to 01/11/01; full list of members
dot icon11/07/2001
Accounts made up to 2000-12-31
dot icon09/05/2001
Registered office changed on 09/05/01 from: dale street bilston west midlands WV14 7JU
dot icon01/11/2000
Return made up to 01/11/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon24/11/1999
Return made up to 01/11/99; full list of members
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon16/11/1998
Return made up to 01/11/98; no change of members
dot icon16/11/1998
Location of register of members address changed
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon30/10/1997
Return made up to 01/11/97; no change of members
dot icon30/10/1997
Location of register of members address changed
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon16/12/1996
Return made up to 01/11/96; full list of members
dot icon16/12/1996
Auditor's resignation
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon09/10/1996
Registered office changed on 09/10/96 from: hobson house 155 gower street london WC1E 6BJ
dot icon22/01/1996
Return made up to 01/11/95; full list of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon18/01/1995
Director resigned;new director appointed
dot icon20/12/1994
Full accounts made up to 1993-12-31
dot icon07/12/1994
Return made up to 01/11/94; full list of members
dot icon13/11/1993
Return made up to 01/11/93; full list of members
dot icon27/08/1993
Full accounts made up to 1992-12-31
dot icon27/11/1992
Return made up to 01/11/92; full list of members
dot icon14/11/1992
Declaration of satisfaction of mortgage/charge
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon29/09/1992
Certificate of change of name
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon17/03/1992
Return made up to 22/12/91; full list of members
dot icon16/12/1991
Declaration of satisfaction of mortgage/charge
dot icon10/06/1991
Full accounts made up to 1990-12-31
dot icon19/04/1991
Return made up to 22/12/90; full list of members
dot icon25/07/1990
Return made up to 22/12/89; full list of members
dot icon13/07/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon23/03/1990
Registered office changed on 23/03/90 from: 27 harley street london W1N 1DA
dot icon06/02/1990
Accounts for a small company made up to 1989-06-30
dot icon12/06/1989
Return made up to 30/10/88; full list of members
dot icon04/05/1989
Accounts for a medium company made up to 1988-06-30
dot icon25/04/1989
Accounting reference date extended from 28/02 to 30/06
dot icon19/02/1989
New secretary appointed
dot icon09/06/1988
Resolutions
dot icon11/05/1988
Return made up to 31/12/87; full list of members
dot icon16/03/1988
Declaration of assistance for shares acquisition
dot icon09/02/1988
Full accounts made up to 1987-02-28
dot icon03/02/1988
Director resigned;new director appointed
dot icon03/02/1988
Secretary resigned;new secretary appointed
dot icon03/02/1988
Registered office changed on 03/02/88 from: brandon road works binley coventry CV3 2AF
dot icon22/01/1988
Particulars of mortgage/charge
dot icon13/10/1987
Director resigned
dot icon13/10/1987
Director resigned
dot icon24/08/1987
Secretary resigned;new secretary appointed
dot icon24/08/1987
Director resigned
dot icon24/08/1987
New director appointed
dot icon20/08/1987
Director resigned
dot icon20/08/1987
Director resigned
dot icon25/07/1987
Declaration of satisfaction of mortgage/charge
dot icon24/07/1987
New director appointed
dot icon24/07/1987
Return made up to 31/12/86; full list of members
dot icon02/06/1987
Full accounts made up to 1986-02-28
dot icon24/06/1986
Registered office changed on 24/06/86 from: 38-40 cromwell st coventry west midlands CV6 5EZ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Chandru
Director
01/04/2002 - Present
8
Leece, Terence David
Director
10/01/1995 - 01/04/2002
13

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 BRANDONMORE LIMITED

BRANDONMORE LIMITED is an(a) Dissolved company incorporated on 21/03/1951 with the registered office located at MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RT. 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 BRANDONMORE LIMITED?

toggle

BRANDONMORE LIMITED is currently Dissolved. It was registered on 21/03/1951 and dissolved on 19/03/2013.

Where is BRANDONMORE LIMITED located?

toggle

BRANDONMORE LIMITED is registered at MAZARS LLP, 45 Church Street, Birmingham, West Midlands B3 2RT.

What does BRANDONMORE LIMITED do?

toggle

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

What is the latest filing for BRANDONMORE LIMITED?

toggle

The latest filing was on 19/03/2013: Final Gazette dissolved via voluntary strike-off.