BRUNCHES LIMITED

Register to unlock more data on OkredoRegister

BRUNCHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02525373

Incorporation date

24/07/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

9-10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1990)
dot icon04/08/2017
Final Gazette dissolved following liquidation
dot icon04/05/2017
Liquidators' statement of receipts and payments to 2017-04-19
dot icon04/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2017
Liquidators' statement of receipts and payments to 2016-12-08
dot icon19/01/2016
Liquidators' statement of receipts and payments to 2015-12-08
dot icon22/02/2015
Notice of ceasing to act as a voluntary liquidator
dot icon18/01/2015
Liquidators' statement of receipts and payments to 2014-12-08
dot icon23/06/2014
Appointment of a voluntary liquidator
dot icon23/06/2014
Insolvency court order
dot icon09/01/2014
Liquidators' statement of receipts and payments to 2013-12-08
dot icon06/02/2013
Liquidators' statement of receipts and payments to 2012-12-08
dot icon14/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/01/2012
Registered office address changed from C/O Marshman Price 1St Floor 8 Spencer Parade Northampton NN1 5AA on 2012-01-31
dot icon28/12/2011
Statement of affairs with form 4.19
dot icon28/12/2011
Appointment of a voluntary liquidator
dot icon28/12/2011
Resolutions
dot icon16/11/2011
Notice of completion of voluntary arrangement
dot icon16/11/2011
Registered office address changed from 9 Cochran Close Crownhill Milton Keynes Buckinghamshire MK8 0AJ on 2011-11-17
dot icon25/10/2011
Appointment of Mr Stephen Palliser Matthews as a secretary
dot icon25/10/2011
Termination of appointment of Ad Valorem Company Secretarial Limited as a secretary
dot icon04/08/2011
Annual return made up to 2011-07-15
dot icon02/05/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/01/2011
Total exemption small company accounts made up to 2010-05-02
dot icon27/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Ad Valorem Company Secretarial Limited on 2010-07-15
dot icon07/10/2009
Director's details changed for Stephen Palliser Matthews on 2009-10-08
dot icon12/08/2009
Total exemption small company accounts made up to 2009-05-03
dot icon29/07/2009
Return made up to 15/07/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-04-27
dot icon29/07/2008
Return made up to 15/07/08; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-04-29
dot icon25/07/2007
Return made up to 15/07/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/08/2006
Return made up to 15/07/06; full list of members
dot icon14/08/2005
Total exemption small company accounts made up to 2005-05-01
dot icon07/08/2005
Return made up to 15/07/05; full list of members
dot icon11/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/12/2004
New secretary appointed
dot icon25/11/2004
Secretary resigned
dot icon13/09/2004
Return made up to 15/07/04; full list of members
dot icon09/08/2004
Particulars of mortgage/charge
dot icon12/07/2004
Total exemption full accounts made up to 2004-05-02
dot icon01/10/2003
Total exemption small company accounts made up to 2003-04-27
dot icon12/08/2003
Return made up to 15/07/03; full list of members
dot icon01/04/2003
Accounts for a small company made up to 2002-04-28
dot icon20/07/2002
Return made up to 15/07/02; full list of members
dot icon07/05/2002
New secretary appointed
dot icon05/03/2002
Accounts for a small company made up to 2001-04-29
dot icon21/01/2002
Director resigned
dot icon14/08/2001
Return made up to 15/07/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-04-30
dot icon31/07/2000
Return made up to 15/07/00; full list of members
dot icon31/05/2000
New secretary appointed
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Secretary resigned
dot icon04/03/2000
Accounts made up to 1999-05-02
dot icon13/07/1999
Return made up to 15/07/99; full list of members
dot icon03/08/1998
Accounts made up to 1998-05-03
dot icon21/07/1998
Return made up to 15/07/98; full list of members
dot icon11/02/1998
Particulars of mortgage/charge
dot icon07/08/1997
Return made up to 25/07/97; full list of members
dot icon23/07/1997
Accounts for a small company made up to 1997-04-27
dot icon08/06/1997
Registered office changed on 09/06/97 from: heald nickinson solicitors 15 grove place bedford MK40 3JJ
dot icon08/06/1997
Secretary resigned
dot icon08/06/1997
New secretary appointed;new director appointed
dot icon16/12/1996
Ad 25/11/96--------- £ si 500@1=500 £ ic 20000/20500
dot icon16/12/1996
New director appointed
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon05/11/1996
Accounts for a small company made up to 1996-04-28
dot icon01/10/1996
Ad 03/09/96--------- £ si 13800@1=13800 £ ic 6200/20000
dot icon01/10/1996
Resolutions
dot icon26/08/1996
Return made up to 25/07/96; no change of members
dot icon04/06/1996
Secretary's particulars changed
dot icon24/09/1995
Accounts for a small company made up to 1995-05-01
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon26/07/1995
Return made up to 25/07/95; no change of members
dot icon16/05/1995
Registered office changed on 17/05/95 from: banham hall solicitors woodside house, felmersham bedford MK43 7LJ
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1994-05-01
dot icon22/08/1994
Return made up to 25/07/94; full list of members
dot icon05/08/1993
Accounts for a small company made up to 1993-05-01
dot icon28/07/1993
Return made up to 25/07/93; no change of members
dot icon26/08/1992
Return made up to 25/07/92; no change of members
dot icon24/08/1992
Accounts for a small company made up to 1992-04-27
dot icon13/02/1992
Resolutions
dot icon13/02/1992
Resolutions
dot icon13/02/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Particulars of contract relating to shares
dot icon10/02/1992
Ad 22/11/91--------- £ si 6198@1
dot icon14/01/1992
Ad 22/11/91--------- £ si 6198@1=6198 £ ic 2/6200
dot icon02/01/1992
Return made up to 25/07/91; full list of members
dot icon02/01/1992
Registered office changed on 03/01/92
dot icon10/12/1991
Accounts for a small company made up to 1991-07-27
dot icon03/09/1991
Accounting reference date shortened from 31/07 to 30/04
dot icon05/08/1991
Registered office changed on 06/08/91 from: 2 dear walk central milton keynes bucks.
dot icon10/03/1991
Director resigned;new director appointed
dot icon10/03/1991
Secretary resigned;new secretary appointed
dot icon24/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/05/2010
dot iconLast change occurred
01/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
01/05/2010
dot iconNext account date
01/05/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COOKSON DELL & CO LTD
Corporate Secretary
16/11/2004 - 26/10/2011
25
Matthews, James Palliser
Director
28/04/1997 - 30/04/2000
1
Patterson, Timothy John
Director
25/11/1996 - 02/01/2002
2
Matthews, Stephen Palliser
Secretary
26/10/2011 - Present
-
Jephson, Richard Pelham
Secretary
31/12/2001 - 16/11/2004
-

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 BRUNCHES LIMITED

BRUNCHES LIMITED is an(a) Dissolved company incorporated on 24/07/1990 with the registered office located at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNCHES LIMITED?

toggle

BRUNCHES LIMITED is currently Dissolved. It was registered on 24/07/1990 and dissolved on 04/08/2017.

Where is BRUNCHES LIMITED located?

toggle

BRUNCHES LIMITED is registered at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does BRUNCHES LIMITED do?

toggle

BRUNCHES LIMITED operates in the Catering (55.52 - SIC 2003) sector.

What is the latest filing for BRUNCHES LIMITED?

toggle

The latest filing was on 04/08/2017: Final Gazette dissolved following liquidation.