WILLIAM BRINTON LIMITED

Register to unlock more data on OkredoRegister

WILLIAM BRINTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04816713

Incorporation date

30/06/2003

Size

Dormant

Contacts

Registered address

Registered address

No 6 Factory, Stourport Road, Kidderminster, Worcestershire DY11 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2015
First Gazette notice for voluntary strike-off
dot icon02/11/2015
Application to strike the company off the register
dot icon19/10/2015
Accounts for a dormant company made up to 2015-09-26
dot icon17/09/2015
Statement of capital on 2015-09-18
dot icon24/08/2015
Statement by Directors
dot icon24/08/2015
Solvency Statement dated 12/08/15
dot icon24/08/2015
Resolutions
dot icon08/01/2015
Accounts for a dormant company made up to 2014-09-27
dot icon07/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon29/05/2014
Accounts for a dormant company made up to 2013-09-28
dot icon20/03/2014
Appointment of Mr Duccio Latino Senese Baldi as a director
dot icon20/03/2014
Termination of appointment of Donald Coates as a director
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon19/08/2013
Appointment of Mr Roger Michael Peak as a secretary
dot icon19/08/2013
Termination of appointment of David Smith as a secretary
dot icon13/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon02/07/2012
Appointment of Andrew John Edwards as a director
dot icon27/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/02/2012
Termination of appointment of Martin Hopcroft as a director
dot icon15/01/2012
Registered office address changed from Exchange Street Kidderminster Worcestershire DY10 1AG on 2012-01-16
dot icon15/01/2012
Director's details changed for Donald William Coates on 2011-09-05
dot icon18/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Peter Johansen as a director
dot icon13/12/2011
Appointment of Martin Peter Hopcroft as a director
dot icon13/12/2011
Termination of appointment of Peter Johansen as a director
dot icon09/10/2011
Director's details changed for Donald William Coates on 2011-09-06
dot icon10/07/2011
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon20/06/2011
Accounts for a dormant company made up to 2010-07-03
dot icon24/01/2011
Termination of appointment of Julian Brinton as a director
dot icon10/01/2011
Appointment of Donald William Coates as a director
dot icon09/01/2011
Termination of appointment of Howard Reilly as a director
dot icon24/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon24/03/2010
Accounts for a dormant company made up to 2009-07-04
dot icon20/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon20/12/2009
Director's details changed for Mr Julian Beauclerk Tatton Brinton on 2009-11-24
dot icon29/04/2009
Accounts made up to 2008-07-05
dot icon10/02/2009
Return made up to 24/11/08; full list of members
dot icon25/11/2008
Appointment terminated director michael brinton
dot icon25/11/2008
Director appointed mr peter john sverre johansen
dot icon10/04/2008
Accounts made up to 2007-06-30
dot icon25/11/2007
Return made up to 24/11/07; full list of members
dot icon23/11/2006
Return made up to 24/11/06; full list of members
dot icon23/11/2006
Accounts made up to 2006-07-01
dot icon19/06/2006
Director resigned
dot icon25/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Accounts made up to 2005-07-02
dot icon06/12/2005
Return made up to 24/11/05; full list of members
dot icon20/10/2005
Director resigned
dot icon03/05/2005
Accounts made up to 2004-07-03
dot icon19/04/2005
New director appointed
dot icon28/03/2005
New director appointed
dot icon06/12/2004
Return made up to 24/11/04; full list of members
dot icon08/11/2004
Director resigned
dot icon21/07/2004
Return made up to 01/07/04; full list of members
dot icon15/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon17/06/2004
Particulars of mortgage/charge
dot icon14/10/2003
Ad 06/10/03--------- £ si 249000@1=249000 £ ic 1000/250000
dot icon06/10/2003
Particulars of mortgage/charge
dot icon17/09/2003
Nc inc already adjusted 08/08/03
dot icon25/08/2003
Resolutions
dot icon25/08/2003
New director appointed
dot icon25/08/2003
New director appointed
dot icon22/07/2003
Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000
dot icon22/07/2003
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Director resigned
dot icon30/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/09/2015
dot iconLast change occurred
25/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/09/2015
dot iconNext account date
25/09/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/06/2003 - 30/06/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/06/2003 - 30/06/2003
43699
Foley, Malcolm Henry
Director
02/03/2005 - 11/10/2005
4
Reilly, Howard Neil
Director
30/06/2003 - 30/12/2010
33
Hopcroft, Martin Peter
Director
03/11/2011 - 15/02/2012
66

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 WILLIAM BRINTON LIMITED

WILLIAM BRINTON LIMITED is an(a) Dissolved company incorporated on 30/06/2003 with the registered office located at No 6 Factory, Stourport Road, Kidderminster, Worcestershire DY11 7PZ. There are currently 3 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 WILLIAM BRINTON LIMITED?

toggle

WILLIAM BRINTON LIMITED is currently Dissolved. It was registered on 30/06/2003 and dissolved on 25/01/2016.

Where is WILLIAM BRINTON LIMITED located?

toggle

WILLIAM BRINTON LIMITED is registered at No 6 Factory, Stourport Road, Kidderminster, Worcestershire DY11 7PZ.

What does WILLIAM BRINTON LIMITED do?

toggle

WILLIAM BRINTON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WILLIAM BRINTON LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.