BRETT AND RANDALL FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 01629528 |
Category | Private Limited Company |
Incorporated | 16 Apr 1982 |
Age | 42 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 21 days |
SUMMARY
BRETT AND RANDALL FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 01629528. It was incorporated 42 years, 1 month, 17 days ago, on 16 April 1982 and it was dissolved 3 years, 7 months, 21 days ago, on 13 October 2020. The company address is 1 The Bulrushes 1 The Bulrushes, Boldon Colliery, NE35 9PF, Tyne And Wear, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jun 2020
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-01
Officer name: Mr Iain Alexander Jamieson
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Alexander Jamieson
Appointment date: 2020-06-01
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tom Taylor
Appointment date: 2020-06-01
Documents
Termination secretary company with name termination date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-01
Officer name: Scott Hopkinson
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Scott Hopkinson
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
New address: 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF
Change date: 2019-02-22
Old address: 5th Floor St John's House 30 East Street Leicester LE1 6NB
Documents
Termination director company with name termination date
Date: 21 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-08
Officer name: Angela Marie Knight
Documents
Termination director company with name termination date
Date: 21 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph John Mitchell
Termination date: 2019-02-08
Documents
Appoint person director company with name date
Date: 21 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-08
Officer name: Mr Lee Graham Hartley
Documents
Appoint person secretary company with name date
Date: 21 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-08
Officer name: Mr Scott Hopkinson
Documents
Appoint person director company with name date
Date: 21 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-08
Officer name: Mr Scott Hopkinson
Documents
Termination director company with name termination date
Date: 21 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-08
Officer name: Ian Andrew Dunk
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ralph John Mitchell
Change date: 2013-09-24
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Marie Knight
Change date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Marie Knight
Change date: 2012-09-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-20
Officer name: Mrs Angela Marie Knight
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Change account reference date company previous shortened
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-21
Old address: Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 17 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Mr Ian Andrew Dunk
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Andrew Dunk
Documents
Accounts with accounts type full
Date: 03 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Termination secretary company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melvyn Clark
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stuart randall
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ashwin mistry
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kevin richards
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher hutchins
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew miller
Documents
Certificate change of name company
Date: 01 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brett & randall insurance brokers LIMITED\certificate issued on 01/06/09
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr melvyn william clark
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stuart randall
Documents
Accounts with accounts type full
Date: 31 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stuart randall / 05/11/2008
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/05; full list of members
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type full
Date: 29 Sep 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Legacy
Date: 13 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 04/04/00--------- £ si 1000@1=1000 £ ic 10000/11000
Documents
Resolution
Date: 11 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 2000
Category: Capital
Type: 122
Description: Conve 04/04/00
Documents
Accounts with accounts type full
Date: 24 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 28 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; full list of members
Documents
Legacy
Date: 24 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Dec 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 19 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/97; no change of members
Documents
Legacy
Date: 18 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 18/04/97 from: 7 university road leicester LE17RA
Documents
Legacy
Date: 09 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Certificate change of name company
Date: 28 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brett and randall commercial ins urance brokers LIMITED\certificate issued on 01/07/96
Documents
Accounts with accounts type full
Date: 12 Dec 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 15 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/95; 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: 18 Nov 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Some Companies
43 MAPLE ROAD,MANCHESTER,M23 9HN
Number: | 09244212 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6, LAKESIDE HOUSE,REDDITCH,B98 8JY
Number: | 11750767 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION FIRE & SECURITY LTD
UNIT 19,CRAWLEY,RH10 9QR
Number: | 07867797 |
Status: | ACTIVE |
Category: | Private Limited Company |
WS.V108, VOX STUDIOS,LONDON,SE11 5JH
Number: | 11191545 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERRYWOOD ACCOUNTANTS, THE NEW STUDIO WINTERSHILL FARM,SOUTHAMPTON,SO32 2AH
Number: | 08754464 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHICHESTER COURT,BEXHILL ON SEA,TN39 4TL
Number: | 05535785 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |