BROWNOAK (FINAL) ASSURED TENANCIES LIMITED

Register to unlock more data on OkredoRegister

BROWNOAK (FINAL) ASSURED TENANCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02876279

Incorporation date

29/11/1993

Size

Dormant

Contacts

Registered address

Registered address

Sapphire House, Crown Way, Rushden, Northamptonshire NN10 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1993)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon15/07/2022
Application to strike the company off the register
dot icon22/06/2022
Statement of capital on 2022-06-22
dot icon22/06/2022
Statement by Directors
dot icon22/06/2022
Solvency Statement dated 22/06/22
dot icon22/06/2022
Resolutions
dot icon27/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon06/05/2021
Termination of appointment of Doug Mark Muttitt as a director on 2021-04-30
dot icon03/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon03/02/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon30/09/2019
Termination of appointment of David Duffield as a director on 2019-09-30
dot icon23/07/2019
Termination of appointment of Nicholas David Martin Giles as a secretary on 2019-07-10
dot icon23/07/2019
Appointment of Ms Deborah Hamilton as a secretary on 2019-07-10
dot icon15/07/2019
Termination of appointment of Simon John Kesterton as a director on 2019-07-01
dot icon15/07/2019
Appointment of Mr Jason Kent Greene as a director on 2019-07-01
dot icon15/07/2019
Termination of appointment of Petrus Rudolf Maria Vervaat as a director on 2019-07-01
dot icon15/07/2019
Appointment of Mr Mark William Miles as a director on 2019-07-01
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon21/12/2017
Resolutions
dot icon21/12/2017
Statement of company's objects
dot icon15/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/04/2016
Appointment of Mr Nicholas David Martin Giles as a secretary on 2016-03-31
dot icon05/04/2016
Termination of appointment of Rebecca Katherine Joyce as a secretary on 2016-03-31
dot icon05/04/2016
Termination of appointment of Rebecca Katherine Joyce as a secretary on 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/08/2014
Termination of appointment of David William Smith as a director on 2014-07-31
dot icon03/01/2014
Auditor's resignation
dot icon02/01/2014
Auditor's resignation
dot icon20/12/2013
Appointment of Mr Petrus Rudolf Maria Vervaat as a director
dot icon20/12/2013
Appointment of Mr Simon John Kesterton as a director
dot icon20/12/2013
Appointment of Rebecca Katherine Joyce as a secretary
dot icon20/12/2013
Termination of appointment of Doug Muttitt as a secretary
dot icon20/12/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon20/12/2013
Registered office address changed from London Road . Beccles Suffolk NR34 8TS on 2013-12-20
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/12/2013
Satisfaction of charge 3 in full
dot icon08/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2012-04-30
dot icon21/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/12/2009
Registered office address changed from C/O M&H Holdings London Road Beccles Suffolk NR34 8TS on 2009-12-17
dot icon17/12/2009
Director's details changed for Mr David William Smith on 2009-12-17
dot icon17/12/2009
Director's details changed for Mr Doug Mark Muttitt on 2009-12-17
dot icon17/12/2009
Secretary's details changed for Mr Doug Mark Muttitt on 2009-12-17
dot icon17/12/2009
Director's details changed for Mr David Duffield on 2009-12-17
dot icon20/05/2009
Resolutions
dot icon06/02/2009
Full accounts made up to 2008-04-30
dot icon12/01/2009
Appointment terminated director mark bryant
dot icon17/12/2008
Return made up to 30/11/08; full list of members
dot icon12/12/2008
Resolutions
dot icon19/09/2008
Director appointed mr doug mark muttitt
dot icon19/09/2008
Appointment terminated director david muir
dot icon19/09/2008
Secretary appointed mr doug mark muttitt
dot icon19/09/2008
Appointment terminated secretary david muir
dot icon14/04/2008
Secretary appointed david scott muir
dot icon14/04/2008
Appointment terminated director and secretary michael last
dot icon30/01/2008
New director appointed
dot icon18/12/2007
Full accounts made up to 2007-04-30
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon01/12/2007
Director's particulars changed
dot icon04/10/2007
Auditor's resignation
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Declaration of assistance for shares acquisition
dot icon20/09/2007
Declaration of satisfaction of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Memorandum and Articles of Association
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Memorandum and Articles of Association
dot icon18/09/2007
Resolutions
dot icon14/09/2007
Auditor's resignation
dot icon26/02/2007
Full accounts made up to 2006-04-30
dot icon06/01/2007
Resolutions
dot icon03/01/2007
Return made up to 30/11/06; full list of members
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon01/03/2006
Full accounts made up to 2005-04-30
dot icon23/12/2005
Return made up to 30/11/05; full list of members
dot icon10/11/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon03/03/2005
Full accounts made up to 2004-04-30
dot icon30/12/2004
Return made up to 30/11/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-04-30
dot icon01/06/2004
New director appointed
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
New secretary appointed
dot icon03/03/2004
Delivery ext'd 3 mth 30/04/03
dot icon06/01/2004
Return made up to 30/11/03; full list of members
dot icon18/11/2003
Secretary resigned;director resigned
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
New director appointed
dot icon01/04/2003
Declaration of assistance for shares acquisition
dot icon01/04/2003
Resolutions
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
Resolutions
dot icon28/03/2003
Resolutions
dot icon27/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Particulars of mortgage/charge
dot icon23/03/2003
Director resigned
dot icon23/03/2003
Director resigned
dot icon19/03/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon19/12/2002
Accounts for a small company made up to 2002-03-31
dot icon08/12/2002
Return made up to 30/11/02; full list of members
dot icon30/11/2001
Return made up to 30/11/01; full list of members
dot icon15/11/2001
Accounts for a small company made up to 2001-03-31
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/01/2001
Return made up to 30/11/00; full list of members
dot icon25/08/2000
New director appointed
dot icon02/08/2000
£ ic 305000/80000 09/12/99 £ sr 225000@1=225000
dot icon24/01/2000
Secretary resigned;director resigned
dot icon24/01/2000
Director resigned
dot icon19/12/1999
New secretary appointed;new director appointed
dot icon17/12/1999
Return made up to 30/11/99; full list of members
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Declaration of shares redemption:auditor's report
dot icon03/09/1999
Accounts for a small company made up to 1999-03-31
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/12/1998
Return made up to 30/11/98; no change of members
dot icon13/03/1998
Auditor's resignation
dot icon08/12/1997
Return made up to 30/11/97; full list of members
dot icon20/08/1997
Accounts for a small company made up to 1997-03-31
dot icon27/12/1996
Return made up to 30/11/96; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1996-03-31
dot icon01/12/1995
Return made up to 30/11/95; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 30/11/94; full list of members
dot icon29/07/1994
Particulars of mortgage/charge
dot icon09/02/1994
Ad 20/12/93--------- £ si 304998@1=304998 £ ic 2/305000
dot icon16/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1994
Director resigned;new director appointed
dot icon16/01/1994
Director resigned;new director appointed
dot icon16/01/1994
Registered office changed on 16/01/94 from: 33 crwys road cardiff CF2 4YF
dot icon16/01/1994
Accounting reference date notified as 31/03
dot icon30/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderton, John Leslie
Director
13/03/2003 - 05/06/2005
5
Maynard, John Edward
Director
21/08/2000 - 13/03/2003
20
Duffield, David
Director
19/03/2004 - 29/09/2019
19
Last, Michael
Director
05/11/2003 - 30/01/2008
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/11/1993 - 29/11/1993
16826

Persons with Significant Control

1
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 BROWNOAK (FINAL) ASSURED TENANCIES LIMITED

BROWNOAK (FINAL) ASSURED TENANCIES LIMITED is an(a) Dissolved company incorporated on 29/11/1993 with the registered office located at Sapphire House, Crown Way, Rushden, Northamptonshire NN10 6FB. 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 BROWNOAK (FINAL) ASSURED TENANCIES LIMITED?

toggle

BROWNOAK (FINAL) ASSURED TENANCIES LIMITED is currently Dissolved. It was registered on 29/11/1993 and dissolved on 10/10/2022.

Where is BROWNOAK (FINAL) ASSURED TENANCIES LIMITED located?

toggle

BROWNOAK (FINAL) ASSURED TENANCIES LIMITED is registered at Sapphire House, Crown Way, Rushden, Northamptonshire NN10 6FB.

What does BROWNOAK (FINAL) ASSURED TENANCIES LIMITED do?

toggle

BROWNOAK (FINAL) ASSURED TENANCIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROWNOAK (FINAL) ASSURED TENANCIES LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.