BOY BRUMMEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBOY BRUMMEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00387728
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOY BRUMMEL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BOY BRUMMEL LIMITED located?

    Registered Office Address
    Suite 9 The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    South Humberside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BOY BRUMMEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOSEPH FISHER & COMPANY (OVERALLS) LIMITEDMay 20, 1944May 20, 1944

    What are the latest accounts for BOY BRUMMEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BOY BRUMMEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013

    1 pagesTM02

    Annual return made up to Jan 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2013

    Statement of capital on Feb 04, 2013

    • Capital: GBP 1,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012

    1 pagesAD01

    Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012

    2 pagesAP01

    Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012

    1 pagesTM01

    Annual return made up to Jan 30, 2012 with full list of shareholders

    3 pagesAR01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011

    2 pagesAP01

    Appointment of Mrs Denise Brenda Robinson as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2010

    7 pagesAA

    Annual return made up to Jan 30, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Nov 01, 2009

    10 pagesAA

    Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on May 12, 2010

    1 pagesAD01

    Annual return made up to Jan 30, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Denise Brenda Robinson on Feb 01, 2010

    1 pagesCH03

    Director's details changed for Mr Neil Richard Carrick on Feb 01, 2010

    2 pagesCH01

    Accounts made up to Oct 26, 2008

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of BOY BRUMMEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Peter
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    Secretary
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    British6444050001
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Secretary
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    British112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Secretary
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    British74547040004
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Director
    32 Nicosia Road
    SW18 3RN London
    British501920002
    CARRICK, Neil Richard
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    EnglandBritish166312330001
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Director
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    EnglandBritish580310001
    DOUGLAS, Dolores Anne
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritish76297420002
    EDGAR, John Norman
    26 Bollin Close
    WA13 9PZ Lymm
    Cheshire
    Director
    26 Bollin Close
    WA13 9PZ Lymm
    Cheshire
    British18840600001
    JONSSON, Per Anders
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    Director
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    EnglandSwedish189569310001
    MCDONALD, Peter
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    Director
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    British6444050001
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomBritish112343690001
    SANDS, Trevor Martin
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomUnited Kingdom164235220001
    SCATES, Kenneth Colin
    Foxley Hall
    149 Higher Lane
    WA13 0BU Lymm
    Cheshire
    Director
    Foxley Hall
    149 Higher Lane
    WA13 0BU Lymm
    Cheshire
    EnglandBritish18916020001
    SCATES, Paul Anthony
    4 Grove Rise
    WA13 0JQ Lymm
    Cheshire
    Director
    4 Grove Rise
    WA13 0JQ Lymm
    Cheshire
    EnglandBritish8803810001
    THOMAS, Adrian Peter Harrison
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    Director
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    EnglandBritish26500450003
    WOOD, Frederick William
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    Director
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    United KingdomBritish3783250004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0