BRODRICK, WRIGHT & STRONG (HUMBER) LIMITED
Status | DISSOLVED |
Company No. | 04473075 |
Category | Private Limited Company |
Incorporated | 29 Jun 2002 |
Age | 22 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 10 months, 13 days |
SUMMARY
BRODRICK, WRIGHT & STRONG (HUMBER) LIMITED is an dissolved private limited company with number 04473075. It was incorporated 22 years, 1 day ago, on 29 June 2002 and it was dissolved 2 years, 10 months, 13 days ago, on 17 August 2021. The company address is Victoria Dock Offices Victoria Dock Offices, Hull, HU9 1TS, East Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 29 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Waltherus Laurentius Maria Dekkers
Appointment date: 2019-04-12
Documents
Termination director company with name termination date
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Weatherill
Termination date: 2019-04-12
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Termination director company with name termination date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Craig Chandler
Termination date: 2018-02-22
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-22
Old address: 65 Queens Parade Cleethorpes North East Lincolnshire DN35 0DQ England
New address: Victoria Dock Offices South Bridge Road Hull East Yorkshire HU9 1TS
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 21 Jan 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mcausland & Turner Limited
Notification date: 2018-01-03
Documents
Cessation of a person with significant control
Date: 21 Jan 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Craig Chandler
Cessation date: 2018-01-03
Documents
Change account reference date company previous shortened
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Albert Edwin Weatherill
Appointment date: 2018-01-03
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Weatherill
Appointment date: 2018-01-03
Documents
Termination secretary company with name termination date
Date: 30 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Wright
Termination date: 2017-07-28
Documents
Cessation of a person with significant control
Date: 30 Jul 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Wright
Cessation date: 2017-07-28
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2017
Action Date: 08 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-08
Old address: 6 Tintagel Way New Waltham Grimsby North East Lincolnshire DN36 4GT England
New address: 65 Queens Parade Cleethorpes North East Lincolnshire DN35 0DQ
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Wright
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Craig Chandler
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-02
Old address: 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ
New address: 6 Tintagel Way New Waltham Grimsby North East Lincolnshire DN36 4GT
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-02
Old address: 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ
New address: 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Capital cancellation shares
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Capital
Type: SH06
Date: 2014-04-29
Capital : 550 GBP
Documents
Capital return purchase own shares
Date: 29 Apr 2014
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Sexton
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Sexton
Documents
Appoint person secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janet Wright
Documents
Termination director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Ferguson
Documents
Appoint person director company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Craig Chandler
Documents
Change registered office address company with date old address
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-05
Old address: 107 Rokeby Park Hull East Yorkshire HU4 7QE
Documents
Termination secretary company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Betty Ferguson
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Legacy
Date: 11 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 11/07/2009 from 107 rokeby park hull HU4 7QE
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from unit 7A, dunston house livingstone road hessle east yorkshire HU13 0EG
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/05; no change of members
Documents
Legacy
Date: 02 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 02/08/05 from: unit 5 dunston house livingstone road hessle east yorkshire HU13 0EG
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Legacy
Date: 20 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 20/06/03 from: 71 high street hull east yorkshire HU1 1QT
Documents
Legacy
Date: 06 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/03/03
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 15/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Some Companies
KINTAILEN,ISLE OF MULL,
Number: | SL000826 |
Status: | ACTIVE |
Category: | Limited Partnership |
SIXTH FLOOR,CHARLES ST,LE1 3SG
Number: | 01300507 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
24 COUNTESS DRIVE,NEWCASTLE UPON TYNE,NE15 7BT
Number: | 08197024 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 EMMA HOUSE 2 MARKET LINK,ROMFORD,RM1 1XJ
Number: | 10492638 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH EYES DESIGN ASSOCIATES LIMITED
10 MANOR PARK,BANBURY,OX16 3TB
Number: | 04701011 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRONTE COURT,WELLINGBOROUGH,NN8 3BF
Number: | 11316518 |
Status: | ACTIVE |
Category: | Private Limited Company |