BRENTFORD LOCK LIMITED

Register to unlock more data on OkredoRegister

BRENTFORD LOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04487737

Incorporation date

16/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon12/08/2022
Application to strike the company off the register
dot icon08/08/2022
Termination of appointment of Christine Louise Tiernan as a director on 2022-07-28
dot icon08/08/2022
Termination of appointment of James Alexander Harrison as a director on 2022-07-28
dot icon08/08/2022
Appointment of Miss Eileen Gulhen as a director on 2022-07-28
dot icon08/08/2022
Appointment of Mr Richard John Woolsey as a director on 2022-07-28
dot icon06/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon18/11/2021
Director's details changed for Mr Karl William Arthur Endersby on 2021-11-08
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Raymond John Robinson as a director on 2014-12-10
dot icon10/03/2015
Miscellaneous
dot icon03/03/2015
Auditor's resignation
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon30/08/2014
Appointment of Mrs Christine Louise Tiernan as a director on 2014-07-31
dot icon30/08/2014
Termination of appointment of Iain Duncan Mcpherson as a director on 2014-07-31
dot icon25/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon24/10/2013
Appointment of Mr James Alexander Harrison as a director
dot icon24/10/2013
Termination of appointment of Mark Jones as a director
dot icon24/10/2013
Appointment of Mr Iain Duncan Mcpherson as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon08/07/2013
Appointment of Mrs Angela Tracy Riches as a director
dot icon11/06/2013
Termination of appointment of Bernard Russell as a director
dot icon03/05/2013
Termination of appointment of Christopher Warner as a director
dot icon10/10/2012
Termination of appointment of David Huggett as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon15/06/2012
Termination of appointment of Christopher Warner as a director
dot icon17/11/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Termination of appointment of Angela Cook as a director
dot icon11/08/2011
Termination of appointment of Angela Cook as a secretary
dot icon11/08/2011
Appointment of Bernard Mark Russell as a director
dot icon27/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Philippa Bugby as a director
dot icon11/01/2011
Termination of appointment of Gregory Ketteridge as a director
dot icon11/01/2011
Appointment of Mr Christopher Duncan John Warner as a director
dot icon11/01/2011
Appointment of Mr David Andrew Huggett as a director
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Miss Tracy Lazelle Davison on 2009-11-03
dot icon28/08/2009
Return made up to 16/07/09; full list of members
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Secretary's change of particulars / tracy davison / 30/04/2009
dot icon20/02/2009
Appointment terminated director james harrison
dot icon20/02/2009
Appointment terminated director mark vanson
dot icon20/02/2009
Appointment terminated director david huggett
dot icon20/02/2009
Director appointed mark roger jones
dot icon20/02/2009
Director appointed gregory charles ketteridge
dot icon20/02/2009
Director appointed philippa alexandra bugby
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Return made up to 16/07/08; full list of members
dot icon08/05/2008
Director appointed karl endersby
dot icon08/05/2008
Director appointed raymond john robinson
dot icon02/05/2008
Appointment terminated director john bell
dot icon02/05/2008
Appointment terminated director christopher warner
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 16/07/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 16/07/06; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon27/01/2006
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
Director resigned
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon11/11/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
Return made up to 16/07/05; full list of members
dot icon26/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon05/07/2005
Secretary's particulars changed;director's particulars changed
dot icon09/03/2005
Secretary's particulars changed;director's particulars changed
dot icon06/01/2005
New director appointed
dot icon20/12/2004
Director resigned
dot icon20/12/2004
New director appointed
dot icon26/11/2004
Director resigned
dot icon13/09/2004
Return made up to 16/07/04; no change of members
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon17/12/2003
Director resigned
dot icon26/08/2003
Return made up to 16/07/03; full list of members
dot icon28/07/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon25/06/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon18/12/2002
Director's particulars changed
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Registered office changed on 26/11/02 from: abbots house, abbey street reading berkshire RG1 3BD
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Notice of assignment of name or new name to shares
dot icon13/11/2002
Ad 24/10/02--------- £ si 999@1=999 £ ic 1/1000
dot icon13/11/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon13/11/2002
New director appointed
dot icon04/11/2002
New secretary appointed;new director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New secretary appointed
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New secretary appointed
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolsey, Richard John
Director
28/07/2022 - Present
21
Gulhen, Eileen
Director
28/07/2022 - Present
-
Harrison, James Alexander
Director
11/07/2005 - 31/12/2008
92
Harrison, James Alexander
Director
16/08/2013 - 28/07/2022
92
Tiernan, Christine Louise
Director
31/07/2014 - 28/07/2022
39

Persons with Significant Control

2
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 BRENTFORD LOCK LIMITED

BRENTFORD LOCK LIMITED is an(a) Dissolved company incorporated on 16/07/2002 with the registered office located at Persimmon House, Fulford, York YO19 4FE. There are currently 5 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 BRENTFORD LOCK LIMITED?

toggle

BRENTFORD LOCK LIMITED is currently Dissolved. It was registered on 16/07/2002 and dissolved on 13/12/2022.

Where is BRENTFORD LOCK LIMITED located?

toggle

BRENTFORD LOCK LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does BRENTFORD LOCK LIMITED do?

toggle

BRENTFORD LOCK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRENTFORD LOCK LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.