BRETT AND RANDALL LIMITED

Register to unlock more data on OkredoRegister

BRETT AND RANDALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03141702

Incorporation date

31/12/1995

Size

Small

Contacts

Registered address

Registered address

Agm House 3 Barton Close Grove Park, Enderby, Leicester, Leicestershire LE19 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1995)
dot icon26/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2015
First Gazette notice for voluntary strike-off
dot icon06/07/2015
Application to strike the company off the register
dot icon18/06/2015
Statement of capital on 2015-06-19
dot icon03/06/2015
Statement by Directors
dot icon03/06/2015
Solvency Statement dated 29/05/15
dot icon03/06/2015
Resolutions
dot icon28/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Melvyn William Clark as a secretary on 2014-10-01
dot icon28/01/2015
Termination of appointment of Melvyn William Clark as a secretary on 2014-10-01
dot icon30/09/2014
Accounts for a small company made up to 2014-05-31
dot icon01/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon15/09/2013
Accounts for a small company made up to 2013-05-31
dot icon23/06/2013
Termination of appointment of Christopher Hutchins as a director
dot icon23/06/2013
Termination of appointment of Kevin Richards as a director
dot icon23/06/2013
Termination of appointment of Mark Taylor as a director
dot icon23/06/2013
Termination of appointment of Andrew Underwood as a director
dot icon02/06/2013
Statement by directors
dot icon02/06/2013
Statement of capital on 2013-06-03
dot icon02/06/2013
Solvency statement dated 28/05/13
dot icon02/06/2013
Resolutions
dot icon09/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon08/10/2012
Accounts for a small company made up to 2012-05-31
dot icon06/09/2012
Auditor's resignation
dot icon04/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon04/01/2012
Register inspection address has been changed from Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX United Kingdom
dot icon04/01/2012
Director's details changed for Mr Andrew David Underwood on 2012-01-01
dot icon04/01/2012
Registered office address changed from Agm House 3 Barton Close Grove Park Enderby Leicester Leicestershire LE19 1SJ United Kingdom on 2012-01-05
dot icon04/01/2012
Director's details changed for Mr Mark Neville Taylor on 2012-01-01
dot icon03/01/2012
Register(s) moved to registered office address
dot icon14/11/2011
Change of share class name or designation
dot icon14/11/2011
Resolutions
dot icon19/09/2011
Registered office address changed from Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX on 2011-09-20
dot icon05/09/2011
Full accounts made up to 2011-05-31
dot icon16/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon20/10/2010
Accounts for a medium company made up to 2010-05-31
dot icon06/06/2010
Appointment of Mr Mark Neville Taylor as a director
dot icon03/06/2010
Appointment of Mr Andrew David Underwood as a director
dot icon02/02/2010
Full accounts made up to 2009-05-31
dot icon13/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Kevin John Richards on 2010-01-13
dot icon12/01/2010
Director's details changed for Christopher Andrew Hutchins on 2010-01-13
dot icon20/12/2009
Resolutions
dot icon20/12/2009
Termination of appointment of Stuart Randall as a director
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/06/2009
Memorandum and Articles of Association
dot icon03/06/2009
Director appointed ashwin govindbhai mistry
dot icon03/06/2009
Director appointed stuart charles randall
dot icon03/06/2009
Director appointed christopher andrew hutchins
dot icon03/06/2009
Director appointed kevin john richards
dot icon03/06/2009
Appointment terminated director raymond holden
dot icon03/06/2009
Appointment terminated director stephen rann
dot icon31/05/2009
Certificate of change of name
dot icon25/03/2009
Registered office changed on 26/03/2009 from 1 bede island road leicester leicestershire LE2 7EA uk
dot icon30/01/2009
Full accounts made up to 2008-05-31
dot icon13/01/2009
Return made up to 01/01/09; full list of members
dot icon12/01/2009
Registered office changed on 13/01/2009 from charles berry house 45 east bond street leicester leicestershire LE1 4SX
dot icon12/01/2009
Location of register of members
dot icon12/01/2009
Location of debenture register
dot icon08/12/2008
Director's change of particulars / raymond holden / 01/12/2008
dot icon27/01/2008
Return made up to 01/01/08; full list of members
dot icon05/11/2007
Full accounts made up to 2007-05-31
dot icon27/03/2007
Group of companies' accounts made up to 2006-05-31
dot icon24/01/2007
Return made up to 01/01/07; full list of members
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Registered office changed on 09/11/06 from: 64 castle boulevard nottingham nottinghamshire NG7 1FN
dot icon08/11/2006
New secretary appointed
dot icon08/11/2006
Secretary resigned
dot icon31/08/2006
Return made up to 01/01/06; full list of members; amend
dot icon26/01/2006
Return made up to 01/01/06; full list of members
dot icon17/10/2005
Group of companies' accounts made up to 2005-05-31
dot icon23/08/2005
Ad 18/05/05--------- £ si [email protected]=600 £ ic 2568/3168
dot icon23/08/2005
Ad 18/05/05--------- £ si [email protected]=400 £ ic 2168/2568
dot icon23/08/2005
Nc inc already adjusted 18/05/05
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon06/02/2005
Return made up to 01/01/05; full list of members
dot icon06/02/2005
Director resigned
dot icon14/12/2004
Group of companies' accounts made up to 2004-05-31
dot icon23/09/2004
Particulars of contract relating to shares
dot icon23/09/2004
Ad 10/08/04--------- £ si [email protected]=243 £ ic 1925/2168
dot icon23/09/2004
Particulars of contract relating to shares
dot icon23/09/2004
Ad 10/08/04--------- £ si [email protected]=240 £ ic 1685/1925
dot icon23/09/2004
£ ic 2000/1685 06/08/04 £ sr [email protected]=315
dot icon27/08/2004
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Memorandum and Articles of Association
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
£ nc 2000/2169 10/08/04
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Statement of affairs
dot icon17/08/2004
Resolutions
dot icon17/08/2004
S-div 06/08/04
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon15/08/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon19/05/2004
New director appointed
dot icon03/03/2004
Group of companies' accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 01/01/04; full list of members
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
Secretary resigned;director resigned
dot icon09/01/2003
Return made up to 01/01/03; full list of members
dot icon08/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon07/01/2002
Return made up to 01/01/02; full list of members
dot icon26/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 01/01/01; full list of members
dot icon29/11/2000
Director resigned
dot icon20/11/2000
Full group accounts made up to 2000-03-31
dot icon12/01/2000
Return made up to 01/01/00; full list of members
dot icon09/08/1999
Full group accounts made up to 1999-03-31
dot icon25/02/1999
Return made up to 01/01/99; full list of members
dot icon22/07/1998
Full group accounts made up to 1998-03-31
dot icon26/02/1998
Return made up to 01/01/98; full list of members
dot icon25/02/1998
Director's particulars changed
dot icon25/02/1998
Location of register of members
dot icon01/12/1997
Particulars of mortgage/charge
dot icon11/11/1997
Full group accounts made up to 1997-03-31
dot icon11/03/1997
Particulars of mortgage/charge
dot icon20/01/1997
Return made up to 01/01/97; full list of members
dot icon17/09/1996
Particulars of contract relating to shares
dot icon17/09/1996
Ad 03/05/96--------- £ si 1000@1
dot icon01/09/1996
Ad 03/05/96--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon21/08/1996
Accounting reference date notified as 31/03
dot icon21/05/1996
Particulars of contract relating to shares
dot icon21/05/1996
Ad 03/05/96--------- £ si 998@1=998 £ ic 2/1000
dot icon20/05/1996
Particulars of mortgage/charge
dot icon15/05/1996
Memorandum and Articles of Association
dot icon15/05/1996
Resolutions
dot icon15/05/1996
Resolutions
dot icon15/05/1996
Resolutions
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
Director resigned;new director appointed
dot icon01/04/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon01/04/1996
Registered office changed on 02/04/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN
dot icon20/02/1996
Certificate of change of name
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
£ nc 100/2000 13/02/96
dot icon31/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crs Legal Services Limited
Nominee Secretary
31/12/1995 - 21/02/1996
600
Hutchins, Christopher Andrew
Director
28/05/2009 - 31/05/2013
3
Underwood, Andrew David
Director
31/05/2010 - 31/05/2013
2
MC FORMATIONS LIMITED
Nominee Director
31/12/1995 - 21/02/1996
625
Rann, Stephen
Director
02/05/2004 - 28/05/2009
-

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 BRETT AND RANDALL LIMITED

BRETT AND RANDALL LIMITED is an(a) Dissolved company incorporated on 31/12/1995 with the registered office located at Agm House 3 Barton Close Grove Park, Enderby, Leicester, Leicestershire LE19 1SJ. 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 BRETT AND RANDALL LIMITED?

toggle

BRETT AND RANDALL LIMITED is currently Dissolved. It was registered on 31/12/1995 and dissolved on 26/10/2015.

Where is BRETT AND RANDALL LIMITED located?

toggle

BRETT AND RANDALL LIMITED is registered at Agm House 3 Barton Close Grove Park, Enderby, Leicester, Leicestershire LE19 1SJ.

What does BRETT AND RANDALL LIMITED do?

toggle

BRETT AND RANDALL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BRETT AND RANDALL LIMITED?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via voluntary strike-off.