BROCHURE DISTRIBUTION SERVICE LIMITED

Register to unlock more data on OkredoRegister

BROCHURE DISTRIBUTION SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02562774

Incorporation date

26/11/1990

Size

Dormant

Contacts

Registered address

Registered address

2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon13/07/2015
Application to strike the company off the register
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon22/04/2015
Director's details changed for Mr Forsyth Rutherford Black on 2015-04-23
dot icon06/04/2015
Termination of appointment of Barry Peter Tipping as a director on 2015-04-01
dot icon08/02/2015
Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 2015-02-09
dot icon06/01/2015
Termination of appointment of Paul Markland as a director on 2014-12-31
dot icon13/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/06/2014
Termination of appointment of David Mcintosh as a director
dot icon19/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Forsyth Rutherford Black as a director
dot icon11/06/2014
Termination of appointment of David Turnbull as a secretary
dot icon11/06/2014
Appointment of Mr John Francis Alexander Geddes as a secretary
dot icon01/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon01/12/2013
Appointment of Paul Raymond Patrick Mccourt as a director
dot icon28/11/2013
Termination of appointment of Catherine Bland as a director
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Barry Tipping as a secretary
dot icon18/12/2012
Appointment of Mrs Catherine Mary Bland as a director
dot icon18/12/2012
Appointment of Mr David Dennis Mcintosh as a director
dot icon18/12/2012
Appointment of David Alistair Turnbull as a secretary
dot icon18/12/2012
Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 2012-12-19
dot icon02/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon22/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon19/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 27/11/08; full list of members
dot icon01/12/2008
Director and secretary's change of particulars / barry tipping / 09/06/2007
dot icon30/04/2008
Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ
dot icon01/01/2008
Full accounts made up to 2007-03-31
dot icon02/12/2007
Return made up to 27/11/07; full list of members
dot icon02/12/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon26/11/2006
Return made up to 27/11/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon27/12/2005
Return made up to 27/11/05; full list of members
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon20/02/2005
New director appointed
dot icon20/02/2005
New secretary appointed;new director appointed
dot icon20/02/2005
Director resigned
dot icon20/02/2005
Director resigned
dot icon20/02/2005
Director resigned
dot icon20/02/2005
Secretary resigned;director resigned
dot icon20/02/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon20/02/2005
Registered office changed on 21/02/05 from: unit 4 century point halifax road cressex high wycombe buckinghamshire HP12 3SL
dot icon20/01/2005
Resolutions
dot icon16/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon21/12/2004
Return made up to 27/11/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon12/01/2004
Return made up to 27/11/03; full list of members
dot icon23/11/2003
New director appointed
dot icon30/03/2003
Partial exemption accounts made up to 2002-05-31
dot icon07/01/2003
Return made up to 27/11/02; full list of members
dot icon29/01/2002
Accounting reference date extended from 31/01/02 to 31/05/02
dot icon27/12/2001
Return made up to 27/11/01; full list of members
dot icon03/10/2001
Accounting reference date extended from 30/11/01 to 31/01/02
dot icon30/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Secretary resigned
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New secretary appointed;new director appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
Return made up to 27/11/00; full list of members
dot icon11/09/2000
Full accounts made up to 1999-11-30
dot icon24/01/2000
Return made up to 27/11/99; full list of members
dot icon04/01/2000
Full accounts made up to 1998-11-30
dot icon13/01/1999
Return made up to 27/11/98; no change of members
dot icon24/08/1998
Full accounts made up to 1997-11-30
dot icon05/02/1998
Return made up to 27/11/97; no change of members
dot icon29/09/1997
Full accounts made up to 1996-11-30
dot icon05/05/1997
Certificate of change of name
dot icon22/01/1997
Return made up to 27/11/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-11-30
dot icon28/11/1995
Return made up to 27/11/95; no change of members
dot icon24/09/1995
Full accounts made up to 1994-11-30
dot icon03/01/1995
Return made up to 27/11/94; no change of members
dot icon03/10/1994
Accounts for a small company made up to 1993-11-30
dot icon18/02/1994
Return made up to 27/11/93; full list of members
dot icon01/02/1993
Full accounts made up to 1992-11-30
dot icon01/02/1993
Full accounts made up to 1991-11-30
dot icon01/02/1993
Ad 14/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon01/02/1993
Return made up to 27/11/92; full list of members
dot icon15/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/12/1991
Registered office changed on 16/12/91 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon15/12/1991
Secretary resigned;director resigned;new director appointed
dot icon15/12/1991
Secretary resigned;director resigned;new director appointed
dot icon20/11/1991
Return made up to 27/11/91; full list of members
dot icon26/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markland, Paul
Director
06/01/2005 - 30/12/2014
32
Jones, Martin Neil
Director
22/10/2000 - 06/01/2005
6
Mcintosh, David Dennis
Director
26/11/2012 - 29/06/2014
46
Bland, Catherine Mary
Director
26/11/2012 - 28/11/2013
50
Mccourt, Paul Raymond Patrick
Director
28/11/2013 - Present
62

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 BROCHURE DISTRIBUTION SERVICE LIMITED

BROCHURE DISTRIBUTION SERVICE LIMITED is an(a) Dissolved company incorporated on 26/11/1990 with the registered office located at 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow TW6 2SF. 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 BROCHURE DISTRIBUTION SERVICE LIMITED?

toggle

BROCHURE DISTRIBUTION SERVICE LIMITED is currently Dissolved. It was registered on 26/11/1990 and dissolved on 02/11/2015.

Where is BROCHURE DISTRIBUTION SERVICE LIMITED located?

toggle

BROCHURE DISTRIBUTION SERVICE LIMITED is registered at 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow TW6 2SF.

What does BROCHURE DISTRIBUTION SERVICE LIMITED do?

toggle

BROCHURE DISTRIBUTION SERVICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROCHURE DISTRIBUTION SERVICE LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.