FSL BRINDLEX LTD

Register to unlock more data on OkredoRegister

FSL BRINDLEX LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02015578

Incorporation date

29/04/1986

Size

Full

Contacts

Registered address

Registered address

Jupiter House, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1986)
dot icon24/05/2016
Final Gazette dissolved following liquidation
dot icon24/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon15/03/2015
Liquidators' statement of receipts and payments to 2015-01-09
dot icon26/02/2015
Insolvency court order
dot icon29/12/2014
Appointment of a voluntary liquidator
dot icon28/12/2014
Notice of ceasing to act as a voluntary liquidator
dot icon17/02/2014
Liquidators' statement of receipts and payments to 2014-01-09
dot icon10/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/01/2013
Statement of affairs with form 4.19
dot icon21/01/2013
Appointment of a voluntary liquidator
dot icon21/01/2013
Resolutions
dot icon08/01/2013
Registered office address changed from Units 1-2 Colnbrook Cargo Centre Old Bath Road Colnbrook Berkshire SL3 0NW England on 2013-01-09
dot icon17/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon21/03/2012
Registered office address changed from 69 Southend Road Hockley Essex SS5 4PZ on 2012-03-22
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon08/05/2011
Statement of capital following an allotment of shares on 2011-04-18
dot icon08/05/2011
Resolutions
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/09/2010
Termination of appointment of Ian Humphreys as a director
dot icon19/09/2010
Termination of appointment of Ian Humphreys as a secretary
dot icon17/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon17/06/2010
Director's details changed for David Lionel Phillips on 2010-01-01
dot icon17/06/2010
Director's details changed for Sanjoy Das on 2010-01-01
dot icon17/06/2010
Director's details changed for Mr Ian Arthur Humphreys on 2010-01-01
dot icon08/06/2010
Termination of appointment of Sanjoy Das as a director
dot icon06/01/2010
Appointment of Venekata Subramanyam Aguru as a director
dot icon31/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/09/2009
Certificate of change of name
dot icon23/06/2009
Return made up to 01/04/09; full list of members
dot icon14/05/2009
Appointment terminated director richard dale
dot icon06/05/2009
Director appointed sanjoy das
dot icon06/05/2009
Appointment terminated director rodney moore
dot icon06/05/2009
Director appointed david lionel phillips
dot icon22/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon15/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/04/2008
Return made up to 01/04/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2007
Director resigned
dot icon12/06/2007
Total exemption small company accounts made up to 2005-12-31
dot icon07/06/2007
Return made up to 06/03/07; full list of members
dot icon27/03/2006
Return made up to 06/03/06; full list of members
dot icon22/02/2006
Director resigned
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon18/09/2005
New director appointed
dot icon18/09/2005
New director appointed
dot icon03/04/2005
Accounts for a small company made up to 2003-12-31
dot icon03/04/2005
Accounts for a small company made up to 2002-12-31
dot icon10/03/2005
Return made up to 06/03/05; full list of members
dot icon25/03/2004
Return made up to 06/03/04; full list of members
dot icon29/06/2003
Particulars of mortgage/charge
dot icon14/04/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Registered office changed on 27/03/03 from: 69 southend road hockley essex SS5 4PZ
dot icon26/03/2003
Return made up to 06/03/03; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-12-31
dot icon03/04/2002
Accounts for a small company made up to 2000-12-31
dot icon03/04/2002
Return made up to 06/03/02; full list of members
dot icon11/04/2001
Nc inc already adjusted 27/09/00
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Return made up to 06/03/01; full list of members
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon01/09/2000
Particulars of mortgage/charge
dot icon15/04/2000
Accounts for a small company made up to 1999-12-31
dot icon15/04/2000
Return made up to 06/03/00; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1998-12-31
dot icon08/04/1999
Return made up to 06/03/99; full list of members
dot icon22/12/1998
Accounts for a small company made up to 1997-12-31
dot icon13/04/1998
Return made up to 06/03/98; no change of members
dot icon24/11/1997
Particulars of mortgage/charge
dot icon10/09/1997
Accounts for a small company made up to 1996-12-31
dot icon20/05/1997
Return made up to 06/03/97; no change of members
dot icon28/03/1996
Accounts for a small company made up to 1995-12-31
dot icon28/03/1996
Return made up to 06/03/96; full list of members
dot icon10/04/1995
Full accounts made up to 1994-12-31
dot icon10/04/1995
Return made up to 06/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/03/1994
Full accounts made up to 1993-12-31
dot icon19/03/1994
Return made up to 06/03/94; no change of members
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Return made up to 06/03/93; full list of members
dot icon11/06/1992
Full accounts made up to 1991-12-31
dot icon11/06/1992
Return made up to 06/03/92; no change of members
dot icon11/06/1992
Registered office changed on 12/06/92
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon30/09/1991
Return made up to 28/02/91; no change of members
dot icon30/09/1991
Registered office changed on 01/10/91 from: essex house 669 high road south benfleet essex SS7 5SF
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Return made up to 06/03/90; full list of members
dot icon05/11/1989
Full accounts made up to 1988-12-31
dot icon10/04/1989
Return made up to 03/01/89; full list of members
dot icon29/03/1989
Full accounts made up to 1987-12-31
dot icon19/03/1989
Memorandum and Articles of Association
dot icon27/02/1989
Wd 16/02/89 ad 20/12/88--------- £ si 14900@1=14900 £ ic 99/14999
dot icon27/02/1989
Nc inc already adjusted
dot icon27/02/1989
Resolutions
dot icon12/01/1989
Addendum to annual accounts
dot icon30/10/1988
Return made up to 26/10/87; full list of members
dot icon11/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon29/10/1987
New director appointed
dot icon01/09/1986
Certificate of change of name
dot icon03/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1986
Registered office changed on 04/08/86 from: 70/74 city road london EC1Y 2DQ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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
Ekins, Jeffrey Phillip
Director
02/10/2000 - 07/07/2001
-
Carr, Rodney
Director
02/10/2000 - 17/02/2006
1
Moore, Rodney William
Director
01/09/2005 - 18/03/2009
5
Brialey, Peter John
Director
21/02/2001 - 04/04/2007
1
Dale, Richard John
Director
01/09/2005 - 31/03/2009
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 FSL BRINDLEX LTD

FSL BRINDLEX LTD is an(a) Dissolved company incorporated on 29/04/1986 with the registered office located at Jupiter House, Warley Hill Business Park, Brentwood CM13 3BE. 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 FSL BRINDLEX LTD?

toggle

FSL BRINDLEX LTD is currently Dissolved. It was registered on 29/04/1986 and dissolved on 24/05/2016.

Where is FSL BRINDLEX LTD located?

toggle

FSL BRINDLEX LTD is registered at Jupiter House, Warley Hill Business Park, Brentwood CM13 3BE.

What does FSL BRINDLEX LTD do?

toggle

FSL BRINDLEX LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for FSL BRINDLEX LTD?

toggle

The latest filing was on 24/05/2016: Final Gazette dissolved following liquidation.