BRC SQUARE GRIP LIMITED

Register to unlock more data on OkredoRegister

BRC SQUARE GRIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02768314

Incorporation date

25/11/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Harlescott Lane, Shrewsbury, Shropshire SY1 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1992)
dot icon26/03/2014
Final Gazette dissolved following liquidation
dot icon26/12/2013
Return of final meeting in a members' voluntary winding up
dot icon17/02/2013
Liquidators' statement of receipts and payments to 2012-12-14
dot icon20/12/2011
Appointment of a voluntary liquidator
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Declaration of solvency
dot icon24/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Andrew Stuart Morriss on 2010-05-08
dot icon02/06/2010
Director's details changed for Mr Stephen Lloyd Kynaston on 2010-05-08
dot icon02/06/2010
Secretary's details changed for Mr Michael Hayhurst on 2010-05-08
dot icon29/04/2010
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2009
Director appointed mr andrew stuart morriss
dot icon06/07/2009
Appointment Terminated Director david hussey
dot icon02/06/2009
Return made up to 08/05/09; full list of members
dot icon02/06/2009
Secretary's Change of Particulars / michael hayhurst / 01/04/2009 / HouseName/Number was: , now: 14; Street was: 48 lea manor drive, now: lea manor drive
dot icon06/04/2009
Secretary appointed mr michael hayhurst
dot icon06/04/2009
Appointment Terminated Secretary john davies
dot icon12/01/2009
Director appointed mr stephen lloyd kynaston
dot icon11/01/2009
Appointment Terminated Director jonathan cook
dot icon21/10/2008
Registered office changed on 22/10/2008 from 15, shottery brook timothy's bridge road stratford-upon-avon warwickshire CV37 9NR
dot icon01/10/2008
Accounts made up to 2007-12-31
dot icon02/07/2008
Appointment Terminated Director john sword
dot icon02/07/2008
Director appointed mr david gordon hussey
dot icon08/05/2008
Return made up to 08/05/08; full list of members
dot icon07/05/2008
Director appointed mr jonathan charles cook
dot icon13/01/2008
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon08/10/2007
Accounts made up to 2006-12-31
dot icon13/09/2007
Registered office changed on 14/09/07 from: edstone hall edstone wootton wawen solihull west midlands B95 6DD
dot icon04/06/2007
Return made up to 08/05/07; full list of members
dot icon25/09/2006
Accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 08/05/06; full list of members
dot icon07/09/2005
Accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 08/05/05; full list of members
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon17/10/2004
New secretary appointed
dot icon17/10/2004
Secretary resigned;director resigned
dot icon26/09/2004
Registered office changed on 27/09/04 from: harlescott lane shrewsbury shropshire SY1 3AS
dot icon23/08/2004
Accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 08/05/04; full list of members
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon07/07/2003
Accounts made up to 2002-12-31
dot icon17/06/2003
Declaration of satisfaction of mortgage/charge
dot icon09/06/2003
Return made up to 08/05/03; full list of members
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 08/05/02; full list of members
dot icon12/08/2001
Accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 08/05/01; full list of members
dot icon12/11/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 08/05/00; full list of members
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon24/08/1999
Declaration of assistance for shares acquisition
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Ad 13/08/99--------- £ si 250000@1=250000 £ ic 4000000/4250000
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
£ nc 4000000/4250000 13/08/99
dot icon11/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/06/1999
Return made up to 08/05/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon19/07/1998
Auditor's resignation
dot icon31/05/1998
Return made up to 08/05/98; no change of members
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Director resigned
dot icon20/11/1997
Declaration of satisfaction of mortgage/charge
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon01/11/1997
Director's particulars changed
dot icon08/06/1997
Return made up to 08/05/97; no change of members
dot icon08/06/1997
Director's particulars changed
dot icon17/04/1997
New director appointed
dot icon04/02/1997
Director's particulars changed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
Particulars of mortgage/charge
dot icon07/09/1996
Director resigned
dot icon15/07/1996
New director appointed
dot icon15/07/1996
Secretary resigned;director resigned
dot icon15/07/1996
New secretary appointed
dot icon27/05/1996
Return made up to 08/05/96; full list of members
dot icon13/05/1996
Director resigned
dot icon13/05/1996
Director resigned
dot icon23/03/1996
New director appointed
dot icon20/12/1995
Certificate of change of name
dot icon22/11/1995
Return made up to 26/11/95; full list of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Registered office changed on 28/09/95 from: edward court wellington road wokingham berkshire RG11 2LB
dot icon10/09/1995
Auditor's resignation
dot icon03/09/1995
New secretary appointed;new director appointed
dot icon03/09/1995
New director appointed
dot icon03/09/1995
New director appointed
dot icon03/09/1995
Director resigned
dot icon03/09/1995
Director resigned
dot icon03/09/1995
Secretary resigned;director resigned
dot icon03/09/1995
Director resigned
dot icon01/09/1995
Particulars of mortgage/charge
dot icon31/08/1995
Particulars of mortgage/charge
dot icon28/08/1995
Nc inc already adjusted 15/08/95
dot icon28/08/1995
Resolutions
dot icon28/08/1995
Resolutions
dot icon21/08/1995
Declaration of assistance for shares acquisition
dot icon04/06/1995
Director resigned
dot icon04/06/1995
New director appointed
dot icon10/04/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 26/11/94; no change of members
dot icon18/12/1994
Director's particulars changed
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon07/01/1994
Return made up to 26/11/93; full list of members
dot icon07/01/1994
Secretary resigned;director's particulars changed
dot icon20/12/1993
Auditor's resignation
dot icon22/06/1993
Statement of affairs
dot icon22/06/1993
Ad 02/03/93--------- £ si 499996@1
dot icon17/04/1993
Director's particulars changed
dot icon25/03/1993
Ad 02/03/93--------- £ si 499996@1=499996 £ ic 4/500000
dot icon24/03/1993
Nc inc already adjusted 02/03/93
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon22/03/1993
Registered office changed on 23/03/93 from: po box 207 conway house fortran road st mellons cardiff CF3 oyj
dot icon07/03/1993
New secretary appointed;new director appointed
dot icon07/03/1993
New director appointed
dot icon07/03/1993
New director appointed
dot icon07/03/1993
New director appointed
dot icon02/03/1993
Certificate of change of name
dot icon25/02/1993
Ad 12/02/93--------- £ si 3@1=3 £ ic 1/4
dot icon20/02/1993
New secretary appointed
dot icon20/02/1993
Director resigned;new director appointed
dot icon20/02/1993
Secretary resigned;director resigned;new director appointed
dot icon20/02/1993
Accounting reference date notified as 31/12
dot icon20/02/1993
Registered office changed on 21/02/93 from: 9 cheapside london EC2V 6AD
dot icon25/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longbottom, Stephen
Director
14/03/1996 - 22/01/1998
3
Sword, John David
Director
14/08/1995 - 08/06/2008
37
Boss, Edward William
Director
01/03/1993 - 14/08/1995
5
Morriss, Andrew Stuart
Director
23/06/2009 - Present
32
Hughes, Mark Leonard William
Director
30/06/1996 - 29/09/1999
76

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 BRC SQUARE GRIP LIMITED

BRC SQUARE GRIP LIMITED is an(a) Dissolved company incorporated on 25/11/1992 with the registered office located at Harlescott Lane, Shrewsbury, Shropshire SY1 3AS. There are currently 3 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 BRC SQUARE GRIP LIMITED?

toggle

BRC SQUARE GRIP LIMITED is currently Dissolved. It was registered on 25/11/1992 and dissolved on 26/03/2014.

Where is BRC SQUARE GRIP LIMITED located?

toggle

BRC SQUARE GRIP LIMITED is registered at Harlescott Lane, Shrewsbury, Shropshire SY1 3AS.

What is the latest filing for BRC SQUARE GRIP LIMITED?

toggle

The latest filing was on 26/03/2014: Final Gazette dissolved following liquidation.