BOY BRUMMEL LIMITED
Status | DISSOLVED |
Company No. | 00387728 |
Category | Private Limited Company |
Incorporated | 20 May 1944 |
Age | 80 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2014 |
Years | 10 years, 2 months, 12 days |
SUMMARY
BOY BRUMMEL LIMITED is an dissolved private limited company with number 00387728. It was incorporated 80 years, 10 days ago, on 20 May 1944 and it was dissolved 10 years, 2 months, 12 days ago, on 18 March 2014. The company address is Suite 9 The Innovation Centre Suite 9 The Innovation Centre, Grimsby, DN37 9TT, South Humberside, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-03-08
Officer name: Trevor Martin Sands
Documents
Termination director company with name termination date
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Brenda Robinson
Termination date: 2013-03-08
Documents
Termination secretary company with name termination date
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-03-08
Officer name: Denise Brenda Robinson
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type dormant
Date: 22 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-04
Old address: Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom
Documents
Appoint person director company with name date
Date: 01 May 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Martin Sands
Appointment date: 2012-04-30
Documents
Termination director company with name termination date
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-04-30
Officer name: Dolores Anne Douglas
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Change account reference date company current extended
Date: 04 Oct 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-12-31
Documents
Appoint person director company with name date
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-30
Officer name: Ms Dolores Anne Douglas
Documents
Appoint person director company with name date
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-30
Officer name: Mrs Denise Brenda Robinson
Documents
Termination director company with name termination date
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Richard Carrick
Termination date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 07 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type full
Date: 05 Aug 2010
Action Date: 01 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Old address: Fish Dock Road Grimsby North East Lincolnshire DN31 3NW
Change date: 2010-05-12
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person secretary company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Denise Brenda Robinson
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Richard Carrick
Change date: 2010-02-01
Documents
Accounts with made up date
Date: 28 Aug 2009
Action Date: 26 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-26
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs denise brenda robinson
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary alan robson
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with made up date
Date: 18 Aug 2008
Action Date: 28 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-28
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director per jonsson
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 29 Jun 2007
Action Date: 29 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-29
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 17 Feb 2006
Action Date: 30 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-30
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 15 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/05; full list of members
Documents
Accounts with made up date
Date: 04 Mar 2004
Action Date: 26 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-26
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/04; full list of members
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 29 Jul 2003
Action Date: 27 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-27
Documents
Legacy
Date: 02 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 22 May 2002
Action Date: 28 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-28
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/02; full list of members
Documents
Accounts with made up date
Date: 13 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 03 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 12/06/01 from: banner house greg street reddish stockport cheshire SK5 7BT
Documents
Legacy
Date: 12 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 31/10/01
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/01; full list of members
Documents
Accounts amended with made up date
Date: 14 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AAMD
Made up date: 1999-12-31
Documents
Accounts with made up date
Date: 17 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 24 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/98; no change of members
Documents
Legacy
Date: 24 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/97; no change of members
Documents
Accounts with accounts type full
Date: 15 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/96; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 19 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 02 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/94; no change of members
Documents
Accounts with made up date
Date: 18 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 19 Feb 1993
Category: Annual-return
Type: 363b
Description: Return made up to 30/01/93; full list of members
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/01/92; no change of members
Documents
Accounts with made up date
Date: 02 Feb 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 10 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 10/12/91 from: broadstone house broadstone road reddish stockport cheshire SK5 7DL
Documents
Legacy
Date: 10 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with made up date
Date: 10 Feb 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 10 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/91; no change of members
Documents
Accounts with accounts type full
Date: 06 Jul 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Resolution
Date: 06 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/01/90; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 20 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/01/89; full list of members
Documents
Legacy
Date: 24 May 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 24 Apr 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed joseph fisher & company (overall s) LIMITED\certificate issued on 25/04/89
Documents
Some Companies
4A BLUNDELL CRESCENT,SOUTHPORT,PR8 4RF
Number: | 11046164 |
Status: | ACTIVE |
Category: | Private Limited Company |
APAX EUROPE VI - 1 NOMINEE LIMITED
15 ATHOLL CRESCENT,MIDLOTHIAN,EH3 8HA
Number: | SC302024 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC031762 |
Status: | ACTIVE |
Category: | Other company type |
TOP FLOOR,LONDON,SW11 1RD
Number: | 08067424 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT PROFESSIONALS BY CK LIMITED
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 07611420 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 1329 196 HIGH ROAD,LONDON,N22 8HH
Number: | 11531498 |
Status: | ACTIVE |
Category: | Private Limited Company |