GRESLEY BROWNHILLS LIMITED

Register to unlock more data on OkredoRegister

GRESLEY BROWNHILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02674149

Incorporation date

23/12/1991

Size

Unreported

Contacts

Registered address

Registered address

93 Queen Street, Sheffield S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1991)
dot icon02/09/2011
Final Gazette dissolved following liquidation
dot icon02/06/2011
Return of final meeting in a members' voluntary winding up
dot icon12/04/2011
Liquidators' statement of receipts and payments to 2011-03-19
dot icon17/10/2010
Liquidators' statement of receipts and payments to 2010-09-19
dot icon15/04/2010
Liquidators' statement of receipts and payments to 2010-03-19
dot icon14/10/2009
Liquidators' statement of receipts and payments to 2009-09-19
dot icon13/04/2009
Liquidators' statement of receipts and payments to 2009-03-19
dot icon13/07/2008
Accounts for a small company made up to 2007-03-31
dot icon06/04/2008
Registered office changed on 07/04/2008 from bretby park bretby burton on trent staffordshire DE15 0RB
dot icon03/04/2008
Resolutions
dot icon03/04/2008
Declaration of solvency
dot icon03/04/2008
Appointment of a voluntary liquidator
dot icon31/03/2008
Notice of assignment of name or new name to shares
dot icon31/03/2008
Ad 20/03/08 gbp si 738512@1=738512 gbp ic 2082225/2820737
dot icon04/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon19/01/2007
Return made up to 24/12/06; full list of members
dot icon09/01/2007
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon28/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon23/01/2006
Return made up to 24/12/05; full list of members
dot icon13/04/2005
Memorandum and Articles of Association
dot icon13/04/2005
Resolutions
dot icon24/02/2005
Return made up to 24/12/04; full list of members
dot icon21/02/2005
Full accounts made up to 2004-04-30
dot icon07/05/2004
Full accounts made up to 2003-04-30
dot icon20/04/2004
Auditor's resignation
dot icon10/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon14/12/2003
Return made up to 24/12/03; full list of members
dot icon23/06/2003
Declaration of mortgage charge released/ceased
dot icon23/06/2003
Declaration of mortgage charge released/ceased
dot icon14/04/2003
Accounting reference date shortened from 31/12/03 to 30/04/03
dot icon17/03/2003
Registered office changed on 18/03/03 from: brownhills tilleries tunstall stoke on trent staffordshire ST6 4NY
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
Secretary resigned;director resigned
dot icon17/03/2003
Director resigned
dot icon11/03/2003
Certificate of change of name
dot icon04/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon27/11/2002
Auditor's resignation
dot icon15/06/2002
Auditor's resignation
dot icon04/02/2002
Return made up to 24/12/01; no change of members
dot icon11/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon22/02/2001
New director appointed
dot icon22/01/2001
Return made up to 24/12/00; change of members
dot icon22/01/2001
Secretary's particulars changed;director's particulars changed
dot icon08/01/2001
Notice of assignment of name or new name to shares
dot icon08/01/2001
Memorandum and Articles of Association
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon04/01/2001
Director resigned
dot icon12/11/2000
Notice of assignment of name or new name to shares
dot icon12/11/2000
£ ic 2722225/2082225 07/11/00 £ sr 640000@1=640000
dot icon12/11/2000
Resolutions
dot icon12/11/2000
Resolutions
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Declaration of shares redemption:auditor's report
dot icon20/09/2000
Full group accounts made up to 1999-12-31
dot icon05/03/2000
Full group accounts made up to 1998-12-31
dot icon08/02/2000
Return made up to 24/12/99; full list of members
dot icon22/12/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon07/04/1999
Memorandum and Articles of Association
dot icon07/04/1999
Resolutions
dot icon19/01/1999
Return made up to 24/12/98; change of members
dot icon17/01/1999
Resolutions
dot icon17/01/1999
£ ic 2725000/2722225 31/12/98 £ sr [email protected]=2775
dot icon11/01/1999
Memorandum and Articles of Association
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Conve 31/12/98
dot icon08/04/1998
Full group accounts made up to 1997-12-31
dot icon25/01/1998
Return made up to 24/12/97; full list of members
dot icon20/11/1997
Particulars of mortgage/charge
dot icon20/11/1997
Particulars of mortgage/charge
dot icon23/03/1997
Full group accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 24/12/96; no change of members
dot icon18/03/1997
Director's particulars changed
dot icon13/02/1997
Secretary resigned;director resigned
dot icon13/02/1997
New secretary appointed;new director appointed
dot icon07/01/1997
Memorandum and Articles of Association
dot icon07/01/1997
Resolutions
dot icon03/11/1996
Full group accounts made up to 1995-12-31
dot icon29/10/1996
Resolutions
dot icon09/09/1996
Director resigned
dot icon08/09/1996
New director appointed
dot icon21/01/1996
Return made up to 24/12/95; no change of members
dot icon14/01/1996
Full group accounts made up to 1994-12-31
dot icon22/01/1995
Return made up to 24/12/94; full list of members
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 icon11/09/1994
Ad 09/08/94--------- £ si [email protected]=5000 £ si 520000@1=520000 £ ic 2725000/3250000
dot icon11/09/1994
Memorandum and Articles of Association
dot icon07/09/1994
Memorandum and Articles of Association
dot icon07/09/1994
Resolutions
dot icon07/09/1994
Ad 09/08/94--------- £ si [email protected]=5000 £ si 520000@1=520000 £ ic 2200000/2725000
dot icon07/09/1994
£ nc 3110167/3635167 09/08/94
dot icon07/09/1994
New director appointed
dot icon09/05/1994
Particulars of mortgage/charge
dot icon09/05/1994
Particulars of mortgage/charge
dot icon09/05/1994
Particulars of mortgage/charge
dot icon08/05/1994
New director appointed
dot icon08/05/1994
Full group accounts made up to 1993-12-31
dot icon04/02/1994
Director resigned
dot icon02/02/1994
Return made up to 24/12/93; no change of members
dot icon02/02/1994
Secretary's particulars changed;director resigned
dot icon03/01/1994
Certificate of change of name
dot icon22/12/1993
Director resigned
dot icon07/06/1993
Full group accounts made up to 1992-12-31
dot icon15/02/1993
Return made up to 24/12/92; full list of members
dot icon15/02/1993
Secretary's particulars changed
dot icon07/11/1992
Conve 12/10/92
dot icon25/10/1992
Resolutions
dot icon25/10/1992
Resolutions
dot icon21/10/1992
Certificate of change of name
dot icon06/04/1992
Memorandum and Articles of Association
dot icon25/03/1992
Ad 13/03/92--------- £ si [email protected]=6000 £ si 904167@1=904167 £ ic 1289833/2200000
dot icon25/03/1992
£ ic 1290133/1289833 13/03/92 £ sr [email protected]=300
dot icon25/03/1992
£ ic 1295833/1290133 13/03/92 £ sr [email protected]=5700
dot icon25/03/1992
£ ic 2200000/1295833 13/03/92 £ sr 904167@1=904167
dot icon25/03/1992
Nc inc already adjusted 13/03/92
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/02/1992
Resolutions
dot icon25/02/1992
Resolutions
dot icon25/02/1992
Resolutions
dot icon25/02/1992
Resolutions
dot icon25/02/1992
Registered office changed on 26/02/92 from: ground floor 10 newhall street birmingham B3 3LX
dot icon25/02/1992
S-div 08/02/92
dot icon25/02/1992
Ad 08/02/92--------- £ si 2170000@1=2170000 £ si [email protected]=17700 £ ic 12300/2200000
dot icon25/02/1992
Ad 08/02/92--------- £ si [email protected]=12298 £ ic 2/12300
dot icon25/02/1992
£ nc 1000/2929333 08/02/92
dot icon19/02/1992
New director appointed
dot icon13/02/1992
Secretary resigned;director resigned;new director appointed
dot icon13/02/1992
New secretary appointed
dot icon13/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Particulars of mortgage/charge
dot icon23/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Richard Arthur Herbert
Director
09/08/1994 - Present
9
Reeves, Anthony Alan
Director
28/02/1992 - Present
13
Perkins, Rosemary Susan
Director
11/03/2003 - Present
5
Champ, Paul Henry
Director
28/04/1994 - 10/01/1997
1
Knobbs, Simon William
Director
07/02/1997 - 11/03/2003
2

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 GRESLEY BROWNHILLS LIMITED

GRESLEY BROWNHILLS LIMITED is an(a) Dissolved company incorporated on 23/12/1991 with the registered office located at 93 Queen Street, Sheffield S1 1WF. There are currently 4 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 GRESLEY BROWNHILLS LIMITED?

toggle

GRESLEY BROWNHILLS LIMITED is currently Dissolved. It was registered on 23/12/1991 and dissolved on 02/09/2011.

Where is GRESLEY BROWNHILLS LIMITED located?

toggle

GRESLEY BROWNHILLS LIMITED is registered at 93 Queen Street, Sheffield S1 1WF.

What does GRESLEY BROWNHILLS LIMITED do?

toggle

GRESLEY BROWNHILLS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for GRESLEY BROWNHILLS LIMITED?

toggle

The latest filing was on 02/09/2011: Final Gazette dissolved following liquidation.