BRUMHILL COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUMHILL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02695818

Incorporation date

09/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1992)
dot icon14/06/2011
Final Gazette dissolved following liquidation
dot icon14/03/2011
Return of final meeting in a members' voluntary winding up
dot icon02/03/2011
Liquidators' statement of receipts and payments to 2011-01-30
dot icon03/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-07-30
dot icon13/09/2009
Declaration of solvency
dot icon11/08/2009
Registered office changed on 12/08/2009 from 187 a field end road eastcote pinner middlesex HA5 1QR
dot icon07/08/2009
Resolutions
dot icon07/08/2009
Appointment of a voluntary liquidator
dot icon15/12/2008
Resolutions
dot icon14/12/2008
Restoration by order of the court
dot icon26/11/2007
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2007
First Gazette notice for voluntary strike-off
dot icon01/07/2007
Application for striking-off
dot icon26/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/07/2006
Registered office changed on 26/07/06 from: 173 high street rickmansworth hertfordshire WD3 1AY
dot icon19/04/2006
Return made up to 03/03/06; full list of members
dot icon19/04/2006
Location of register of members address changed
dot icon13/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/01/2006
Registered office changed on 12/01/06 from: the barns whitestitch lane great packington meriden coventry west midlands CV7 7JE
dot icon22/05/2005
Accounts made up to 2004-09-30
dot icon14/05/2005
Return made up to 03/03/05; full list of members
dot icon14/05/2005
Location of register of members address changed
dot icon21/09/2004
Return made up to 03/03/04; full list of members
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
Secretary resigned
dot icon19/02/2004
Accounts made up to 2003-09-30
dot icon25/09/2003
Registered office changed on 26/09/03 from: heatley house 9 mill lane heatley lymm cheshire WA13 9SD
dot icon22/04/2003
Return made up to 03/03/03; full list of members
dot icon25/01/2003
Accounts made up to 2002-09-30
dot icon13/06/2002
Particulars of mortgage/charge
dot icon10/06/2002
Return made up to 03/03/02; full list of members
dot icon10/06/2002
Secretary resigned;director resigned
dot icon10/06/2002
New secretary appointed
dot icon27/05/2002
Full accounts made up to 2001-09-28
dot icon30/12/2001
Registered office changed on 31/12/01 from: new road house 185 stockport road cheadle cheshire SK8 2DR
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Director resigned
dot icon19/09/2001
Certificate of change of name
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon31/07/2001
Declaration of assistance for shares acquisition
dot icon29/07/2001
Declaration of satisfaction of mortgage/charge
dot icon15/07/2001
Registered office changed on 16/07/01 from: parkgates 52A preston new road blackburn lancs BB2 6AH
dot icon03/07/2001
Director's particulars changed
dot icon28/05/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon07/05/2001
New director appointed
dot icon26/04/2001
Director resigned
dot icon03/04/2001
Return made up to 03/03/01; full list of members
dot icon03/04/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon27/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Director resigned
dot icon13/03/2000
Return made up to 03/03/00; full list of members
dot icon13/03/2000
Secretary's particulars changed;director's particulars changed
dot icon12/03/2000
Director resigned
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/03/1999
Return made up to 08/03/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon15/09/1998
New secretary appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Ad 19/08/98--------- £ si [email protected]=90000 £ ic 300000/390000
dot icon03/09/1998
Particulars of mortgage/charge
dot icon02/09/1998
S-div conve 17/08/98
dot icon02/09/1998
Resolutions
dot icon02/09/1998
Resolutions
dot icon02/09/1998
Resolutions
dot icon01/09/1998
Secretary resigned
dot icon01/09/1998
Director resigned
dot icon01/09/1998
New director appointed
dot icon12/08/1998
Declaration of satisfaction of mortgage/charge
dot icon12/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/03/1998
Return made up to 08/03/98; no change of members
dot icon24/02/1998
Particulars of mortgage/charge
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/03/1997
Return made up to 08/03/97; no change of members
dot icon02/03/1997
Secretary's particulars changed;director's particulars changed
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/05/1996
Accounts for a small company made up to 1995-03-31
dot icon23/04/1996
Registered office changed on 24/04/96 from: suite 18 redhill house hope street chester CH4 8BU
dot icon25/02/1996
Return made up to 08/03/96; full list of members
dot icon25/02/1996
Director's particulars changed
dot icon02/10/1995
Return made up to 08/03/95; change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Particulars of mortgage/charge
dot icon29/06/1994
Certificate of change of name
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/04/1994
Particulars of contract relating to shares
dot icon20/04/1994
Ad 25/03/94--------- £ si 200000@1=200000 £ ic 100/200100
dot icon20/04/1994
Resolutions
dot icon20/04/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon15/03/1994
Return made up to 08/03/94; no change of members
dot icon10/03/1994
Particulars of mortgage/charge
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon21/06/1993
Particulars of contract relating to shares
dot icon21/06/1993
Ad 10/06/93--------- £ si 99900@1=99900 £ ic 2/99902
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
£ nc 100/1000000 20/03/93
dot icon28/04/1993
Return made up to 10/03/93; full list of members
dot icon18/02/1993
Particulars of mortgage/charge
dot icon26/10/1992
Accounting reference date notified as 31/03
dot icon15/09/1992
Registered office changed on 16/09/92 from: 2 market street hloyhead gwynedd LL65 1UT
dot icon09/09/1992
New director appointed
dot icon09/09/1992
New secretary appointed;new director appointed
dot icon09/09/1992
Secretary resigned;director resigned
dot icon09/09/1992
Secretary resigned;director resigned
dot icon23/03/1992
Secretary resigned;new secretary appointed
dot icon15/03/1992
Registered office changed on 16/03/92 from: suite one 2ND floor 1/4 christina street london,EC2A 4PA
dot icon15/03/1992
Secretary resigned
dot icon15/03/1992
New secretary appointed;director resigned;new director appointed
dot icon09/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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
Crawshaw, Andrew
Director
01/12/2000 - 28/07/2001
10
Baird, John Downie
Director
20/08/1992 - Present
13
Fraser, Lincoln Julian
Director
01/12/2000 - 20/04/2001
40
Buck, Neil Arthur
Director
18/04/2001 - 13/07/2001
10
Lewis, Philip Ivor
Director
20/08/1992 - 19/08/1998
1

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 BRUMHILL COMPANY LIMITED

BRUMHILL COMPANY LIMITED is an(a) Dissolved company incorporated on 09/03/1992 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. 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 BRUMHILL COMPANY LIMITED?

toggle

BRUMHILL COMPANY LIMITED is currently Dissolved. It was registered on 09/03/1992 and dissolved on 14/06/2011.

Where is BRUMHILL COMPANY LIMITED located?

toggle

BRUMHILL COMPANY LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does BRUMHILL COMPANY LIMITED do?

toggle

BRUMHILL COMPANY LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BRUMHILL COMPANY LIMITED?

toggle

The latest filing was on 14/06/2011: Final Gazette dissolved following liquidation.