BROCHURE DISTRIBUTION SERVICE LIMITED

BROCHURE DISTRIBUTION SERVICE LIMITED

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

    Company NameBROCHURE DISTRIBUTION SERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02562774
    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 BROCHURE DISTRIBUTION SERVICE LIMITED?

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

    Where is BROCHURE DISTRIBUTION SERVICE LIMITED located?

    Registered Office Address
    2 World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    Undeliverable Registered Office AddressNo

    What were the previous names of BROCHURE DISTRIBUTION SERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EARLS OF PALL MALL LIMITEDNov 27, 1990Nov 27, 1990

    What are the latest accounts for BROCHURE DISTRIBUTION SERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for BROCHURE DISTRIBUTION SERVICE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BROCHURE DISTRIBUTION SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Forsyth Rutherford Black on Apr 23, 2015

    2 pagesCH01

    Termination of appointment of Barry Peter Tipping as a director on Apr 01, 2015

    1 pagesTM01

    Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on Feb 09, 2015

    1 pagesAD01

    Termination of appointment of Paul Markland as a director on Dec 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Termination of appointment of David Mcintosh as a director

    1 pagesTM01

    Annual return made up to May 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Forsyth Rutherford Black as a director

    2 pagesAP01

    Termination of appointment of David Turnbull as a secretary

    1 pagesTM02

    Appointment of Mr John Francis Alexander Geddes as a secretary

    2 pagesAP03

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

    5 pagesAR01

    Appointment of Paul Raymond Patrick Mccourt as a director

    2 pagesAP01

    Termination of appointment of Catherine Bland as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    16 pagesAR01

    Termination of appointment of Barry Tipping as a secretary

    2 pagesTM02

    Appointment of Mrs Catherine Mary Bland as a director

    3 pagesAP01

    Appointment of Mr David Dennis Mcintosh as a director

    3 pagesAP01

    Appointment of David Alistair Turnbull as a secretary

    3 pagesAP03

    Registered office address changed from * Orbital Park Ashford Kent TN24 0GA* on Dec 19, 2012

    2 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of BROCHURE DISTRIBUTION SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDES, John Francis Alexander
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Secretary
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    188516840001
    BLACK, Forsyth Rutherford
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritishCompany Director188546240002
    MCCOURT, Paul Raymond Patrick
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    ScotlandBritishFinance Director183278190001
    GORING, Brenda
    611 Shirley Road
    Hall Green
    B28 9JZ Birmingham
    West Midlands
    Secretary
    611 Shirley Road
    Hall Green
    B28 9JZ Birmingham
    West Midlands
    British20017120001
    JONES, Martin Neil
    27 Wattleton Road
    HP9 1SE Beaconsfield
    Buckinghamshire
    Secretary
    27 Wattleton Road
    HP9 1SE Beaconsfield
    Buckinghamshire
    BritishManaging Director29113130003
    SPENCER, Barry Michael
    12 Abingdon Road
    Kensington
    W8 6AF London
    Secretary
    12 Abingdon Road
    Kensington
    W8 6AF London
    British18049150001
    TIPPING, Barry Peter
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    Secretary
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    BritishCompany Director91218400003
    TURNBULL, David Alistair
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Secretary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    British174506500001
    BIRCH, Stephen Michael
    723 Chester Road
    Erdington
    B24 0BY Birmingham
    West Midlands
    Director
    723 Chester Road
    Erdington
    B24 0BY Birmingham
    West Midlands
    BritishMarketing20017110001
    BLAND, Catherine Mary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    ScotlandBritishCompany Director153744340002
    DIXON, Catherine Benzie
    64 Kings Ride
    Penn
    HP10 8BP High Wycombe
    Buckinghamshire
    Director
    64 Kings Ride
    Penn
    HP10 8BP High Wycombe
    Buckinghamshire
    BritishCompany Director25191180001
    GORING, Brenda
    611 Shirley Road
    Hall Green
    B28 9JZ Birmingham
    West Midlands
    Director
    611 Shirley Road
    Hall Green
    B28 9JZ Birmingham
    West Midlands
    BritishOperations Director20017120001
    JONES, Martin Neil
    27 Wattleton Road
    HP9 1SE Beaconsfield
    Buckinghamshire
    Director
    27 Wattleton Road
    HP9 1SE Beaconsfield
    Buckinghamshire
    United KingdomBritishManaging Director29113130003
    LIDDLE, Christine Ruth
    Long Orchard Upper Icknield Way
    Saunderton
    HP27 9NJ Princes Risborough
    Buckinghamshire
    Director
    Long Orchard Upper Icknield Way
    Saunderton
    HP27 9NJ Princes Risborough
    Buckinghamshire
    BritishCompany Director12825650001
    MARKLAND, Paul
    Rydlings
    Bossingham Road Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    Director
    Rydlings
    Bossingham Road Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    United KingdomBritishDirector15225430003
    MCINTOSH, David Dennis
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    ScotlandBritishChartered Accountant85826730002
    PATERSON, Alan Clark
    The Coach House
    Church Lane
    HP27 9AW Princes Risborough
    Buckinghamshire
    Director
    The Coach House
    Church Lane
    HP27 9AW Princes Risborough
    Buckinghamshire
    BritishCompany Director12825660002
    ROSE, Robert Michael
    93 Anderton Park Road
    Moseley
    B13 9DS Birmingham
    West Midlands
    Director
    93 Anderton Park Road
    Moseley
    B13 9DS Birmingham
    West Midlands
    BritishMarketing20017100001
    TIPPING, Barry Peter
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    Director
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    EnglandBritishCompany Director91218400003
    WHYBROW, Graham Frederick
    208 The Tree Wharf
    26 Shad Thames
    SE1 2AS London
    Director
    208 The Tree Wharf
    26 Shad Thames
    SE1 2AS London
    BritishInsurance Broker16678210003
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001

    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