BRINEFIELD STORAGE LIMITED

Register to unlock more data on OkredoRegister

BRINEFIELD STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02859745

Incorporation date

06/10/1993

Size

Dormant

Contacts

Registered address

Registered address

Natrium House, Winnington Lane, Northwich, Cheshire CW8 4GWCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1993)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon16/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon04/04/2022
Appointment of David Philip William Davies as a director on 2022-03-31
dot icon04/04/2022
Termination of appointment of Ladan Iravanian as a director on 2022-03-31
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon17/03/2020
Director's details changed for Dr Ladan Iravanian on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr Jonathan Laurence Abbotts on 2020-03-12
dot icon12/03/2020
Change of details for Tce Group Limited as a person with significant control on 2020-03-12
dot icon12/03/2020
Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 2020-03-12
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon18/07/2018
Change of details for Homefield 2 Uk Limited as a person with significant control on 2018-07-17
dot icon16/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon24/04/2018
Cessation of British Salt Limited as a person with significant control on 2018-03-09
dot icon24/04/2018
Notification of Homefield 2 Uk Limited as a person with significant control on 2018-03-09
dot icon21/02/2018
Withdrawal of a person with significant control statement on 2018-02-21
dot icon21/02/2018
Notification of British Salt Limited as a person with significant control on 2016-04-06
dot icon20/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon03/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon15/10/2015
Appointment of Dr Ladan Iravanian as a director on 2015-10-08
dot icon12/10/2015
Termination of appointment of John Stephen Melia as a director on 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon10/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/03/2015
Director's details changed for John Stephen Melia on 2015-03-01
dot icon11/03/2015
Director's details changed for Jonathan Laurence Abbotts on 2015-03-01
dot icon15/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon16/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon02/08/2013
Director's details changed for John Stephen Melia on 2011-08-05
dot icon09/01/2013
Termination of appointment of Mathew Vaughan as a secretary
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon29/08/2012
Statement of company's objects
dot icon29/08/2012
Resolutions
dot icon06/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon12/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/06/2011
Secretary's details changed for Mr Mathew Gareth Vaughan on 2011-06-01
dot icon24/05/2011
Register(s) moved to registered inspection location
dot icon24/05/2011
Register inspection address has been changed
dot icon15/02/2011
Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 2011-02-15
dot icon15/02/2011
Termination of appointment of Timothy Brown as a director
dot icon15/02/2011
Termination of appointment of David Challinor as a director
dot icon15/02/2011
Termination of appointment of Alan Runciman as a director
dot icon15/02/2011
Termination of appointment of Mathew Vaughan as a director
dot icon15/02/2011
Termination of appointment of David Steven as a director
dot icon15/02/2011
Termination of appointment of Christopher Thompson as a director
dot icon15/02/2011
Appointment of Jonathan Laurence Abbotts as a director
dot icon15/02/2011
Appointment of John Stephen Melia as a director
dot icon15/02/2011
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon14/07/2010
Appointment of Mr Timothy Neil Brown as a director
dot icon14/07/2010
Appointment of Mr Alan Runciman as a director
dot icon14/07/2010
Director's details changed for Mr Christopher William Thompson on 2010-07-14
dot icon14/07/2010
Director's details changed for Doctor David Andrew Steven on 2010-07-14
dot icon14/07/2010
Director's details changed for David Challinor on 2010-07-14
dot icon14/07/2010
Appointment of Mr Mathew Gareth Vaughan as a director
dot icon14/07/2010
Termination of appointment of Robert Jones as a director
dot icon14/07/2010
Appointment of Mr Mathew Gareth Vaughan as a secretary
dot icon14/07/2010
Termination of appointment of Christopher Thompson as a secretary
dot icon03/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon01/09/2009
Location of debenture register
dot icon01/09/2009
Location of register of members
dot icon01/09/2009
Registered office changed on 01/09/2009 from cledford lane middlewich cheshire CW10 0JP
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/09/2008
Return made up to 31/08/08; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/09/2007
Return made up to 31/08/07; full list of members
dot icon19/07/2007
New director appointed
dot icon14/07/2007
Resolutions
dot icon14/07/2007
Secretary resigned;director resigned
dot icon14/07/2007
Director resigned
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New secretary appointed;new director appointed
dot icon14/07/2007
New director appointed
dot icon17/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/09/2006
Return made up to 31/08/06; full list of members
dot icon17/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/10/2005
Return made up to 31/08/05; full list of members
dot icon16/11/2004
Accounts for a dormant company made up to 2004-04-01
dot icon12/10/2004
Return made up to 31/08/04; full list of members
dot icon06/08/2004
New secretary appointed;new director appointed
dot icon06/08/2004
Secretary resigned;director resigned
dot icon21/11/2003
Accounts for a dormant company made up to 2003-04-01
dot icon23/09/2003
Director resigned
dot icon20/09/2003
Return made up to 31/08/03; full list of members
dot icon02/01/2003
Accounts for a dormant company made up to 2002-04-01
dot icon04/10/2002
Return made up to 31/08/02; full list of members
dot icon19/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon31/08/2001
Return made up to 31/08/01; full list of members
dot icon08/12/2000
Accounts for a dormant company made up to 2000-04-01
dot icon19/09/2000
Return made up to 31/08/00; full list of members
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Director resigned
dot icon13/04/2000
New secretary appointed;new director appointed
dot icon13/04/2000
New director appointed
dot icon05/10/1999
Accounts for a dormant company made up to 1999-04-03
dot icon23/09/1999
Director's particulars changed
dot icon14/09/1999
Return made up to 31/08/99; full list of members
dot icon23/06/1999
New director appointed
dot icon23/06/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon23/06/1999
Director resigned
dot icon18/03/1999
Resolutions
dot icon06/02/1999
Auditor's resignation
dot icon28/01/1999
Full accounts made up to 1998-03-28
dot icon16/09/1998
Return made up to 31/08/98; full list of members
dot icon17/08/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon18/11/1997
Director resigned
dot icon15/10/1997
Full accounts made up to 1997-03-29
dot icon01/10/1997
Secretary resigned
dot icon01/10/1997
New secretary appointed
dot icon09/09/1997
Return made up to 31/08/97; full list of members
dot icon09/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon04/10/1996
Director's particulars changed
dot icon08/09/1996
Return made up to 31/08/96; full list of members
dot icon20/08/1996
Full accounts made up to 1996-03-30
dot icon08/08/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon18/09/1995
Return made up to 31/08/95; full list of members
dot icon08/08/1995
Full accounts made up to 1995-04-01
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon06/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Registered office changed on 04/11/94 from: staveley house 11 dingwall road croydon surrey CR9 3DB
dot icon12/09/1994
Return made up to 31/08/94; full list of members
dot icon28/02/1994
Memorandum and Articles of Association
dot icon28/02/1994
Resolutions
dot icon21/02/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon21/02/1994
Director resigned
dot icon21/02/1994
Secretary resigned;new secretary appointed
dot icon21/02/1994
Ad 02/02/94--------- £ si 998@1=998 £ ic 2/1000
dot icon14/02/1994
Certificate of change of name
dot icon10/01/1994
Secretary resigned;new secretary appointed
dot icon10/01/1994
Director resigned;new director appointed
dot icon10/01/1994
Registered office changed on 10/01/94 from: rm company services LTD 3RD floor 124-130 tabernacle street london. EC2A 4SD.
dot icon22/12/1993
Ad 09/12/93--------- £ si 2@1=2 £ ic 2/4
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Accounting reference date notified as 31/03
dot icon06/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Peter John
Director
31/01/1994 - 14/04/1996
14
Jones, Robert Owen
Director
27/06/2007 - 06/06/2010
9
Iravanian, Ladan, Dr
Director
07/10/2015 - 30/03/2022
5
Mottershaw, Brian
Director
31/01/1994 - 27/03/1997
2
Cresswell, Terry Michael
Director
31/03/1997 - 30/07/1998
2

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 BRINEFIELD STORAGE LIMITED

BRINEFIELD STORAGE LIMITED is an(a) Dissolved company incorporated on 06/10/1993 with the registered office located at Natrium House, Winnington Lane, Northwich, Cheshire CW8 4GW. 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 BRINEFIELD STORAGE LIMITED?

toggle

BRINEFIELD STORAGE LIMITED is currently Dissolved. It was registered on 06/10/1993 and dissolved on 19/09/2023.

Where is BRINEFIELD STORAGE LIMITED located?

toggle

BRINEFIELD STORAGE LIMITED is registered at Natrium House, Winnington Lane, Northwich, Cheshire CW8 4GW.

What does BRINEFIELD STORAGE LIMITED do?

toggle

BRINEFIELD STORAGE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRINEFIELD STORAGE LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.