BROMPTON FINANCIAL SERVICES PLC

Register to unlock more data on OkredoRegister

BROMPTON FINANCIAL SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01763668

Incorporation date

23/10/1983

Size

Dormant

Contacts

Registered address

Registered address

Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1983)
dot icon16/01/2012
Final Gazette dissolved following liquidation
dot icon16/10/2011
Return of final meeting in a members' voluntary winding up
dot icon20/01/2011
Declaration of solvency
dot icon20/01/2011
Appointment of a voluntary liquidator
dot icon20/01/2011
Resolutions
dot icon19/01/2011
Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW on 2011-01-20
dot icon27/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon14/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/08/2009
Return made up to 08/08/09; full list of members
dot icon19/05/2009
Return made up to 08/08/08; full list of members
dot icon14/05/2009
Compulsory strike-off action has been discontinued
dot icon13/05/2009
Accounts made up to 2008-03-31
dot icon10/05/2009
Director's Change of Particulars / stephen evans / 01/05/2007 / HouseName/Number was: , now: 37; Street was: 16 vincent square mansions, now: belvoir house; Area was: walcott street, now: 181 vauxhall bridge road; Post Code was: SW1P 2NT, now: SW1V 1ER
dot icon01/05/2009
Registered office changed on 02/05/2009 from 15 quarry hill road borough green sevenoaks kent TN15 8RQ
dot icon18/03/2009
Appointment Terminated Secretary open the door to LIMITED
dot icon09/03/2009
First Gazette notice for compulsory strike-off
dot icon10/04/2008
Return made up to 08/08/07; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Full accounts made up to 2006-03-31
dot icon13/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon12/02/2007
Secretary's particulars changed
dot icon08/02/2007
New secretary appointed
dot icon16/11/2006
Accounting reference date shortened from 27/04/06 to 31/03/06
dot icon02/11/2006
Return made up to 08/08/06; full list of members
dot icon01/11/2006
Director resigned
dot icon26/10/2005
Full accounts made up to 2005-04-27
dot icon19/10/2005
Return made up to 08/08/05; full list of members
dot icon19/10/2005
Secretary resigned
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
Accounting reference date extended from 31/03/05 to 27/04/05
dot icon11/05/2005
Registered office changed on 12/05/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon26/08/2004
Return made up to 08/08/04; full list of members
dot icon26/08/2004
Registered office changed on 27/08/04
dot icon18/08/2003
Return made up to 08/08/03; change of members
dot icon10/08/2003
Full accounts made up to 2003-03-31
dot icon02/12/2002
Registered office changed on 03/12/02 from: suite a deneway house darkes lane potters bar herts EN6 1AQ
dot icon29/08/2002
Return made up to 08/08/02; no change of members
dot icon11/07/2002
Full accounts made up to 2002-03-31
dot icon21/08/2001
Return made up to 08/08/01; full list of members
dot icon29/07/2001
Full accounts made up to 2001-03-31
dot icon17/08/2000
Return made up to 08/08/00; no change of members
dot icon28/06/2000
Full accounts made up to 2000-03-31
dot icon16/08/1999
Return made up to 08/08/99; full list of members
dot icon16/08/1999
Secretary's particulars changed;director's particulars changed
dot icon19/07/1999
Full accounts made up to 1999-03-31
dot icon05/08/1998
Return made up to 08/08/98; no change of members
dot icon30/07/1998
Full accounts made up to 1998-03-31
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon17/08/1997
Return made up to 08/08/97; no change of members
dot icon13/08/1996
Return made up to 08/08/96; full list of members
dot icon04/07/1996
Full accounts made up to 1996-03-31
dot icon31/08/1995
Return made up to 08/08/95; no change of members
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 08/08/94; no change of members
dot icon14/06/1994
Registered office changed on 15/06/94 from: 30A station road cuffley potters bar herts EN6 4HE
dot icon08/06/1994
Full accounts made up to 1994-03-31
dot icon02/09/1993
Return made up to 08/08/93; full list of members
dot icon01/07/1993
Full accounts made up to 1993-03-31
dot icon20/09/1992
Full accounts made up to 1992-03-31
dot icon17/08/1992
Return made up to 08/08/92; no change of members
dot icon17/08/1992
Director's particulars changed
dot icon14/08/1991
Return made up to 08/08/91; change of members
dot icon18/07/1991
Registered office changed on 19/07/91 from: 4TH floor 93 newman street london
dot icon30/06/1991
Full accounts made up to 1991-03-31
dot icon26/06/1991
Auditor's resignation
dot icon21/08/1990
Return made up to 08/08/90; full list of members
dot icon30/07/1990
Full accounts made up to 1990-03-31
dot icon06/08/1989
Full accounts made up to 1989-03-31
dot icon31/07/1989
Return made up to 23/06/89; full list of members
dot icon16/11/1988
Full accounts made up to 1988-03-31
dot icon14/11/1988
Auditor's statement
dot icon14/11/1988
Certificate of re-registration from Private to Public Limited Company
dot icon14/11/1988
Re-registration of Memorandum and Articles
dot icon14/11/1988
Auditor's report
dot icon14/11/1988
Balance Sheet
dot icon14/11/1988
Resolutions
dot icon14/11/1988
Declaration on reregistration from private to PLC
dot icon14/11/1988
Application for reregistration from private to PLC
dot icon13/11/1988
Particulars of contract relating to shares
dot icon13/11/1988
Wd 28/10/88 ad 09/08/88--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon13/11/1988
Nc inc already adjusted
dot icon13/11/1988
Resolutions
dot icon18/04/1988
Return made up to 23/03/88; full list of members
dot icon29/09/1987
Full accounts made up to 1987-03-31
dot icon24/06/1987
Certificate of change of name
dot icon01/06/1987
Registered office changed on 02/06/87 from: 14 great castle street london W1N 8JU
dot icon19/03/1987
Return made up to 19/01/87; full list of members
dot icon18/01/1987
Return made up to 14/02/86; full list of members
dot icon12/01/1987
Full accounts made up to 1986-03-31
dot icon24/11/1983
Certificate of change of name
dot icon23/10/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Stephen James
Director
26/04/2005 - Present
16
Head, Ralph Michael Rathbone
Director
26/04/2005 - 04/10/2006
5
OPEN THE DOOR TO LIMITED
Corporate Secretary
26/04/2005 - 30/07/2008
2
Chew, Suet Fung
Secretary
05/02/2007 - Present
-

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 BROMPTON FINANCIAL SERVICES PLC

BROMPTON FINANCIAL SERVICES PLC is an(a) Dissolved company incorporated on 23/10/1983 with the registered office located at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. 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 BROMPTON FINANCIAL SERVICES PLC?

toggle

BROMPTON FINANCIAL SERVICES PLC is currently Dissolved. It was registered on 23/10/1983 and dissolved on 16/01/2012.

Where is BROMPTON FINANCIAL SERVICES PLC located?

toggle

BROMPTON FINANCIAL SERVICES PLC is registered at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does BROMPTON FINANCIAL SERVICES PLC do?

toggle

BROMPTON FINANCIAL SERVICES PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BROMPTON FINANCIAL SERVICES PLC?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved following liquidation.