BROOK HANSEN (INTERNATIONAL) LIMITED
Status | DISSOLVED |
Company No. | 00156310 |
Category | Private Limited Company |
Incorporated | 21 Jun 1919 |
Age | 104 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2010 |
Years | 13 years, 5 months, 28 days |
SUMMARY
BROOK HANSEN (INTERNATIONAL) LIMITED is an dissolved private limited company with number 00156310. It was incorporated 104 years, 11 months ago, on 21 June 1919 and it was dissolved 13 years, 5 months, 28 days ago, on 23 November 2010. The company address is Portland House Portland House, London, SW1E 5BF.
Company Fillings
Resolution
Date: 12 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Court order
Date: 11 Feb 2009
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 01 Nov 2005
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 01 Aug 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Resolution
Date: 11 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 11 May 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
Documents
Accounts with made up date
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with made up date
Date: 21 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with made up date
Date: 21 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 14 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 05 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/99; full list of members
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Accounts with accounts type full
Date: 15 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/98; no change of members
Documents
Legacy
Date: 01 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/96; full list of members
Documents
Certificate change of name company
Date: 15 Jan 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brook crompton (international) l imited\certificate issued on 16/01/96
Documents
Accounts with accounts type full
Date: 03 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 09/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 17 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 09/05/94; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 04 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 24/09/93 from: empress works st thomas road huddersfield HD1 3LJ
Documents
Legacy
Date: 12 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/93; no change of members
Documents
Legacy
Date: 26 May 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned
Documents
Legacy
Date: 11 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 03 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/92; full list of members
Documents
Legacy
Date: 03 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Apr 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 01 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 09/05/91; no change of members
Documents
Legacy
Date: 01 Nov 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 01/11/91
Documents
Resolution
Date: 07 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 27 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/05/90; full list of members
Documents
Certificate change of name company
Date: 02 Jan 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hawker siddeley electric motors LIMITED\certificate issued on 01/01/90
Documents
Accounts with accounts type full
Date: 24 Aug 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 24 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/05/89; full list of members
Documents
Resolution
Date: 30 May 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 19 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/06/88; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 24 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 03/06/87; full list of members
Documents
Legacy
Date: 30 Apr 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 05 Nov 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 13 Aug 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 13 Aug 1986
Category: Annual-return
Type: 363
Description: Return made up to 04/06/86; full list of members
Documents
Accounts with made up date
Date: 21 Jul 1983
Action Date: 31 Dec 1982
Category: Accounts
Type: AA
Made up date: 1982-12-31
Documents
Accounts with made up date
Date: 07 Jul 1982
Action Date: 31 Dec 1981
Category: Accounts
Type: AA
Made up date: 1981-12-31
Documents
Accounts with made up date
Date: 30 Jul 1981
Action Date: 31 Dec 1980
Category: Accounts
Type: AA
Made up date: 1980-12-31
Documents
Accounts with made up date
Date: 28 Jul 1980
Action Date: 31 Dec 2079
Category: Accounts
Type: AA
Made up date: 2079-12-31
Documents
Accounts with made up date
Date: 26 Aug 1975
Action Date: 31 Dec 2074
Category: Accounts
Type: AA
Made up date: 2074-12-31
Documents
Some Companies
SA-NOUS-VA,CAMBERLEY,GU15 2LY
Number: | 07108062 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHR CONTRACT SOLUTIONS LIMITED
22 NEWLAND MEWS,WARRINGTON,WA3 4EN
Number: | 11229968 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDCHILD PREDICTIVE ANALYTICS LIMITED
35 - 37 BROMPTON ROAD,LONDON,SW3 1DE
Number: | 05879615 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LANSDOWNE ROAD,PURLEY,CR8 2PD
Number: | 09986669 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LORD WARDEN'S DRIVE,BANGOR,BT19 1YF
Number: | NI655006 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KEYSE MANAGEMENT COMPANY LIMITED
CRABTREE PROPERTY MANAGEMENT LTD,LONDON,N3 2UU
Number: | 06858900 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |