BRUNTONS STORES LTD

Register to unlock more data on OkredoRegister

BRUNTONS STORES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09823097

Incorporation date

14/10/2015

Size

Dormant

Contacts

Registered address

Registered address

61 61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2015)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon23/05/2023
Application to strike the company off the register
dot icon03/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/01/2023
Termination of appointment of Kojo Mensah as a director on 2022-12-31
dot icon11/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/07/2022
Termination of appointment of James Brunton as a director on 2022-07-01
dot icon14/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon07/02/2022
Cancellation of shares. Statement of capital on 2022-02-01
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Appointment of Mr James Brunton as a director on 2021-12-01
dot icon03/07/2021
Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 2021-07-01
dot icon03/07/2021
Appointment of Bruntons International Ltd as a director on 2021-07-01
dot icon03/07/2021
Appointment of Mr Kojo Mensah as a director on 2021-07-01
dot icon02/07/2021
Withdraw the company strike off application
dot icon25/05/2021
First Gazette notice for voluntary strike-off
dot icon24/05/2021
Cancellation of shares. Statement of capital on 2021-05-01
dot icon14/05/2021
Application to strike the company off the register
dot icon13/05/2021
Termination of appointment of Kojo Mensah as a director on 2021-04-01
dot icon13/05/2021
Termination of appointment of Bruntons International Ltd as a director on 2021-04-01
dot icon13/05/2021
Termination of appointment of Bruntons International Ltd as a secretary on 2021-04-01
dot icon13/05/2021
Termination of appointment of James Brunton as a director on 2021-04-01
dot icon22/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon29/12/2020
Resolutions
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/10/2020
Appointment of Mr James Brunton as a director on 2020-07-01
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon22/02/2020
Appointment of Mr Kojo Mensah as a director on 2020-02-01
dot icon22/02/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon22/02/2020
Appointment of Mr Bright Adanu as a director on 2020-02-01
dot icon22/02/2020
Termination of appointment of James Brunton as a director on 2020-02-01
dot icon22/02/2020
Notification of Bruntons International Ltd as a person with significant control on 2020-02-01
dot icon16/01/2020
Appointment of Bruntons International Ltd as a director on 2020-01-01
dot icon16/01/2020
Cessation of James Brunton as a person with significant control on 2020-01-01
dot icon16/01/2020
Appointment of Bruntons International Ltd as a secretary on 2020-01-01
dot icon16/01/2020
Termination of appointment of Bruntons Corporate Secretaries Ltd as a secretary on 2020-01-01
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon30/09/2019
Notification of James Brunton as a person with significant control on 2019-09-27
dot icon30/09/2019
Cessation of Bruntons International Ltd as a person with significant control on 2019-09-27
dot icon30/09/2019
Termination of appointment of Bruntons International Ltd as a director on 2019-09-27
dot icon30/09/2019
Termination of appointment of Bright Adanu as a director on 2019-09-27
dot icon30/09/2019
Resolutions
dot icon31/03/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/03/2019
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 61 Bridge Street Kington HR5 3DJ on 2019-03-25
dot icon24/03/2019
Registered office address changed from S'port Me Today Ltd Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2019-03-24
dot icon24/03/2019
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to S'port Me Today Ltd Bridge Street Kington HR5 3DJ on 2019-03-24
dot icon10/02/2019
Micro company accounts made up to 2018-03-31
dot icon14/12/2018
Cancellation of shares. Statement of capital on 2018-11-30
dot icon06/10/2018
Appointment of Mr James Brunton as a director on 2018-10-01
dot icon06/10/2018
Cessation of Bruntons International Ltd as a person with significant control on 2018-10-06
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon14/09/2018
Notification of Bruntons International Ltd as a person with significant control on 2018-09-01
dot icon13/09/2018
Cessation of Bruntons International Ltd as a person with significant control on 2018-09-01
dot icon06/07/2018
Appointment of Bruntons International Ltd as a director on 2018-07-01
dot icon06/07/2018
Notification of Bruntons International Ltd as a person with significant control on 2018-07-01
dot icon06/07/2018
Termination of appointment of Bruntons Estates Ltd as a director on 2018-07-01
dot icon06/07/2018
Appointment of Mr Bright Adanu as a director on 2018-07-01
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon09/05/2018
Termination of appointment of Bruntons International Ltd as a director on 2018-05-01
dot icon09/05/2018
Appointment of Bruntons Estates Ltd as a director on 2018-05-01
dot icon17/04/2018
First Gazette notice for voluntary strike-off
dot icon14/04/2018
Withdraw the company strike off application
dot icon09/04/2018
Application to strike the company off the register
dot icon01/02/2018
Cancellation of shares. Statement of capital on 2018-01-23
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon11/07/2017
Appointment of Bruntons International Ltd as a director on 2017-07-01
dot icon12/06/2017
Termination of appointment of Bruntons Ltd as a director on 2017-06-01
dot icon12/06/2017
Termination of appointment of James Brunton as a director on 2017-06-01
dot icon12/06/2017
Termination of appointment of Nicholas Baffour Akomeah as a director on 2017-06-01
dot icon12/06/2017
Termination of appointment of Bright Adanu as a director on 2017-06-01
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon20/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon22/06/2016
Appointment of Mr Bright Adanu as a director on 2016-06-20
dot icon16/06/2016
Termination of appointment of Nicholas Baffour Akomeah as a director on 2016-06-16
dot icon16/06/2016
Appointment of Mr Nicholas Baffour Akomeah as a director on 2016-06-01
dot icon16/06/2016
Appointment of Mr Nicholas Baffour Akomeah as a director on 2016-06-01
dot icon15/06/2016
Secretary's details changed for Bruntons Corporate Secretaries on 2016-06-01
dot icon25/05/2016
Termination of appointment of Mohammed Bashiruddin as a director on 2016-05-25
dot icon25/05/2016
Director's details changed for Bruntons Ltd on 2016-05-14
dot icon18/05/2016
Registered office address changed from , 83 Duice Street, Manchester, England to 83 Ducie Street Manchester M1 2JQ on 2016-05-18
dot icon18/05/2016
Registered office address changed from , 120 Harwoods Road, Watford, WD18 7RE, England to 83 Ducie Street Manchester M1 2JQ on 2016-05-18
dot icon14/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon14/05/2016
Director's details changed for Mr James Brunton on 2016-05-14
dot icon15/03/2016
Appointment of Bruntons Ltd as a director on 2016-03-01
dot icon19/02/2016
Termination of appointment of Bruntons Ltd as a director on 2016-02-01
dot icon11/12/2015
Director's details changed for Mohammed Bashiruddin on 2015-12-11
dot icon11/12/2015
Director's details changed for Mr James Brunton on 2015-12-11
dot icon11/12/2015
Registered office address changed from , 171C Dunstable Road, Luton, Bedfordshire, LU1 1BT, England to 83 Ducie Street Manchester M1 2JQ on 2015-12-11
dot icon11/12/2015
Appointment of Bruntons Ltd as a director on 2015-12-11
dot icon16/11/2015
Termination of appointment of Bruntons Ltd as a director on 2015-11-15
dot icon14/11/2015
Registered office address changed from , 171 Dunstable Road, Luton, Bedfordshire, LU1 1BT, England to 83 Ducie Street Manchester M1 2JQ on 2015-11-14
dot icon14/11/2015
Director's details changed for Mr James Brunton on 2015-11-14
dot icon14/11/2015
Director's details changed for Bruntons Ltd on 2015-11-14
dot icon14/11/2015
Director's details changed for Mohammed Bashiruddin on 2015-11-14
dot icon07/11/2015
Director's details changed for Bruntons Ltd on 2015-11-07
dot icon07/11/2015
Director's details changed for Mr James Brunton on 2015-11-07
dot icon07/11/2015
Director's details changed for Mohammed Bashiruddin on 2015-11-07
dot icon06/11/2015
Registered office address changed from , 120 Harwoods Road, Watford, WD18 7RE, United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2015-11-06
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-11-01
dot icon18/10/2015
Current accounting period shortened from 2016-10-31 to 2016-03-31
dot icon18/10/2015
Appointment of Bruntons Ltd as a director on 2015-10-18
dot icon18/10/2015
Appointment of Bruntons Corporate Secretaries as a secretary on 2015-10-18
dot icon18/10/2015
Appointment of Mr James Brunton as a director on 2015-10-18
dot icon14/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.85K
-
0.00
1.42K
-
2022
-
500.00
-
0.00
500.00
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Descended-80.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brunton, James
Director
01/12/2021 - 01/07/2022
49
Mensah, Kojo
Director
30/06/2021 - 30/12/2022
7
Adanu, Bright
Director
20/06/2016 - 01/06/2017
15

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 BRUNTONS STORES LTD

BRUNTONS STORES LTD is an(a) Dissolved company incorporated on 14/10/2015 with the registered office located at 61 61 Bridge Street, Kington HR5 3DJ. There is currently no 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 BRUNTONS STORES LTD?

toggle

BRUNTONS STORES LTD is currently Dissolved. It was registered on 14/10/2015 and dissolved on 15/08/2023.

Where is BRUNTONS STORES LTD located?

toggle

BRUNTONS STORES LTD is registered at 61 61 Bridge Street, Kington HR5 3DJ.

What does BRUNTONS STORES LTD do?

toggle

BRUNTONS STORES LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRUNTONS STORES LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.