BRAY LEINO RESEARCH LIMITED

Register to unlock more data on OkredoRegister

BRAY LEINO RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02099933

Incorporation date

15/02/1987

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

The Old Rectory, Filleigh, Devon EX32 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1987)
dot icon21/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon24/11/2010
Application to strike the company off the register
dot icon08/11/2010
Termination of appointment of Giles Lee as a director
dot icon04/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon28/10/2010
Statement of capital on 2010-10-29
dot icon28/10/2010
Solvency Statement dated 21/10/10
dot icon28/10/2010
Statement by Directors
dot icon28/10/2010
Resolutions
dot icon05/10/2010
Appointment of Mr Jerram Shurville as a secretary
dot icon05/10/2010
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon18/07/2010
Termination of appointment of David Morgan as a director
dot icon18/07/2010
Termination of appointment of Iain Ferguson as a director
dot icon18/07/2010
Termination of appointment of Timothy Alderson as a director
dot icon13/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon03/01/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
dot icon03/01/2010
Director's details changed for David William Morgan on 2009-10-01
dot icon03/01/2010
Secretary's details changed for Capita Company Secretarial Services Limited on 2009-10-01
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon04/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/03/2009
Director's Change of Particulars / giles lee / 03/03/2009 / HouseName/Number was: , now: sannibel; Street was: 20A willow tree road, now: codden hill; Area was: , now: bishops tawton; Post Code was: EX32 9ER, now: EX32 0EQ; Country was: , now: united kingdom
dot icon17/12/2008
Return made up to 18/12/08; full list of members
dot icon06/05/2008
Accounts made up to 2007-12-31
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/12/2007
Return made up to 18/12/07; full list of members
dot icon19/06/2007
Accounts made up to 2006-12-31
dot icon14/03/2007
New director appointed
dot icon03/01/2007
Return made up to 18/12/06; full list of members
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
New secretary appointed
dot icon22/06/2006
Auditor's resignation
dot icon12/06/2006
Miscellaneous
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon27/04/2006
Resolutions
dot icon26/04/2006
Declaration of assistance for shares acquisition
dot icon26/04/2006
Declaration of assistance for shares acquisition
dot icon26/04/2006
Declaration of assistance for shares acquisition
dot icon09/04/2006
Full accounts made up to 2005-12-31
dot icon05/03/2006
Return made up to 18/12/05; full list of members
dot icon05/03/2006
Director resigned
dot icon05/03/2006
Director resigned
dot icon05/03/2006
Secretary resigned
dot icon09/02/2006
Registered office changed on 10/02/06 from: unit 2 lauder lane roundswell business park barnstaple devon EX31 3TA
dot icon07/02/2006
Certificate of change of name
dot icon05/06/2005
Declaration of assistance for shares acquisition
dot icon05/06/2005
Declaration of assistance for shares acquisition
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon22/05/2005
Resolutions
dot icon22/05/2005
Resolutions
dot icon22/05/2005
New secretary appointed
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 18/12/04; full list of members
dot icon10/02/2005
Director's particulars changed
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 18/12/03; full list of members
dot icon17/08/2003
Director resigned
dot icon17/08/2003
Director resigned
dot icon17/08/2003
Director resigned
dot icon17/08/2003
Director resigned
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Certificate of change of name
dot icon02/02/2003
New director appointed
dot icon06/01/2003
Return made up to 18/12/02; full list of members
dot icon06/01/2003
Director's particulars changed
dot icon06/01/2003
Location of register of members address changed
dot icon18/12/2002
Director's particulars changed
dot icon18/12/2002
Director's particulars changed
dot icon12/11/2002
Certificate of change of name
dot icon23/09/2002
Auditor's resignation
dot icon16/08/2002
Director's particulars changed
dot icon09/07/2002
Registered office changed on 10/07/02 from: filleigh north devon EX32 0RX
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon30/01/2002
New director appointed
dot icon30/12/2001
Return made up to 18/12/01; full list of members
dot icon30/12/2001
Director's particulars changed
dot icon30/12/2001
Location of register of members address changed
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Director resigned
dot icon07/10/2001
Director resigned
dot icon20/05/2001
Accounts for a small company made up to 2000-12-31
dot icon30/04/2001
Memorandum and Articles of Association
dot icon29/04/2001
New director appointed
dot icon29/04/2001
Auditor's resignation
dot icon22/04/2001
Resolutions
dot icon22/04/2001
Secretary resigned
dot icon22/04/2001
New secretary appointed
dot icon22/04/2001
New director appointed
dot icon22/04/2001
Auditor's resignation
dot icon20/03/2001
Director resigned
dot icon02/01/2001
Return made up to 18/12/00; full list of members
dot icon21/05/2000
Accounts for a small company made up to 1999-12-31
dot icon07/03/2000
Director resigned
dot icon03/01/2000
Return made up to 18/12/99; full list of members
dot icon03/01/2000
Director's particulars changed
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Secretary resigned
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Accounts for a small company made up to 1998-12-31
dot icon13/12/1998
Return made up to 18/12/98; full list of members
dot icon09/11/1998
Director's particulars changed
dot icon09/11/1998
Director's particulars changed
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon28/12/1997
Return made up to 18/12/97; no change of members
dot icon27/05/1997
New director appointed
dot icon30/04/1997
Full accounts made up to 1996-12-31
dot icon05/01/1997
Return made up to 18/12/96; change of members
dot icon09/11/1996
Resolutions
dot icon09/11/1996
Ad 20/09/96--------- £ si 8800@1=8800 £ ic 960/9760
dot icon09/11/1996
Resolutions
dot icon09/11/1996
£ nc 6000/20000 22/08/96
dot icon05/11/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon27/10/1996
New director appointed
dot icon03/10/1996
Secretary resigned
dot icon03/10/1996
New secretary appointed
dot icon03/10/1996
Full group accounts made up to 1996-04-30
dot icon10/01/1996
Return made up to 18/12/95; full list of members
dot icon16/08/1995
Accounts for a small company made up to 1995-04-30
dot icon18/06/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 18/12/94; no change of members
dot icon22/08/1994
Accounts for a small company made up to 1994-04-30
dot icon22/12/1993
Return made up to 18/12/93; full list of members
dot icon22/12/1993
Director's particulars changed
dot icon18/08/1993
Accounts for a small company made up to 1993-04-30
dot icon16/06/1993
New director appointed
dot icon10/12/1992
Return made up to 18/12/92; no change of members
dot icon10/12/1992
Director's particulars changed
dot icon09/09/1992
Accounts for a small company made up to 1992-04-30
dot icon06/01/1992
Return made up to 18/12/91; no change of members
dot icon15/12/1991
Accounts for a small company made up to 1991-04-30
dot icon02/01/1991
Accounts for a small company made up to 1990-04-30
dot icon02/01/1991
Return made up to 18/12/90; full list of members
dot icon01/01/1991
Director resigned;new director appointed
dot icon08/11/1990
Secretary resigned;new secretary appointed
dot icon15/07/1990
New director appointed
dot icon10/07/1990
Accounts for a small company made up to 1989-04-30
dot icon07/03/1990
Registered office changed on 08/03/90 from: 23 devon square newton abbot devon TQ12 2HR
dot icon07/03/1990
Return made up to 29/12/89; full list of members
dot icon20/07/1989
Wd 18/07/89 ad 03/05/89--------- £ si 855@1=855 £ ic 105/960
dot icon20/07/1989
Wd 18/07/89 ad 03/05/89--------- £ si 5@1=5 £ ic 100/105
dot icon20/07/1989
Nc inc already adjusted
dot icon20/07/1989
Resolutions
dot icon20/07/1989
Resolutions
dot icon09/05/1989
Accounts for a small company made up to 1988-04-30
dot icon09/05/1989
Return made up to 26/08/88; full list of members
dot icon24/01/1989
Director resigned
dot icon08/01/1989
Particulars of mortgage/charge
dot icon05/01/1988
Wd 02/12/87 ad 10/10/87--------- premium £ si 98@1=98 £ ic 2/100
dot icon07/12/1987
Accounting reference date extended from 31/12 to 30/04
dot icon27/10/1987
Memorandum and Articles of Association
dot icon28/09/1987
Certificate of change of name
dot icon28/09/1987
Resolutions
dot icon21/09/1987
Secretary resigned;new secretary appointed
dot icon21/09/1987
New director appointed
dot icon23/03/1987
Accounting reference date notified as 31/12
dot icon18/03/1987
New director appointed
dot icon16/02/1987
Secretary resigned
dot icon15/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Iain Fraser
Director
04/03/2007 - 14/04/2010
68
Lee, Giles Derek
Director
30/04/2006 - 08/11/2010
60
LINK COMPANY MATTERS LIMITED
Corporate Secretary
27/06/2006 - 30/09/2010
94
Shurville, Jerram
Director
19/06/2006 - Present
65
Ollerenshaw, Lisa
Director
30/04/1998 - 30/07/2003
3

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 BRAY LEINO RESEARCH LIMITED

BRAY LEINO RESEARCH LIMITED is an(a) Dissolved company incorporated on 15/02/1987 with the registered office located at The Old Rectory, Filleigh, Devon EX32 0RX. 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 BRAY LEINO RESEARCH LIMITED?

toggle

BRAY LEINO RESEARCH LIMITED is currently Dissolved. It was registered on 15/02/1987 and dissolved on 21/03/2011.

Where is BRAY LEINO RESEARCH LIMITED located?

toggle

BRAY LEINO RESEARCH LIMITED is registered at The Old Rectory, Filleigh, Devon EX32 0RX.

What is the latest filing for BRAY LEINO RESEARCH LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved via voluntary strike-off.