BROCHURE DISTRIBUTION SERVICE LIMITED
Overview
Company Name | BROCHURE DISTRIBUTION SERVICE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02562774 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BROCHURE DISTRIBUTION SERVICE LIMITED?
Company Name | From | Until |
---|---|---|
EARLS OF PALL MALL LIMITED | Nov 27, 1990 | Nov 27, 1990 |
What are the latest accounts for BROCHURE DISTRIBUTION SERVICE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for BROCHURE DISTRIBUTION SERVICE LIMITED?
Annual Return |
|
---|
What are the latest filings for BROCHURE DISTRIBUTION SERVICE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Forsyth Rutherford Black on Apr 23, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Barry Peter Tipping as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Markland as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of David Mcintosh as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Forsyth Rutherford Black as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Turnbull as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr John Francis Alexander Geddes as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Paul Raymond Patrick Mccourt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Bland as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
Termination of appointment of Barry Tipping as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Mrs Catherine Mary Bland as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr David Dennis Mcintosh as a director | 3 pages | AP01 | ||||||||||
Appointment of David Alistair Turnbull as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * Orbital Park Ashford Kent TN24 0GA* on Dec 19, 2012 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of BROCHURE DISTRIBUTION SERVICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEDDES, John Francis Alexander | Secretary | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | 188516840001 | |||||||
BLACK, Forsyth Rutherford | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | Company Director | 188546240002 | ||||
MCCOURT, Paul Raymond Patrick | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | Scotland | British | Finance Director | 183278190001 | ||||
GORING, Brenda | Secretary | 611 Shirley Road Hall Green B28 9JZ Birmingham West Midlands | British | 20017120001 | ||||||
JONES, Martin Neil | Secretary | 27 Wattleton Road HP9 1SE Beaconsfield Buckinghamshire | British | Managing Director | 29113130003 | |||||
SPENCER, Barry Michael | Secretary | 12 Abingdon Road Kensington W8 6AF London | British | 18049150001 | ||||||
TIPPING, Barry Peter | Secretary | Acorn Close Hawkinge CT18 7QA Folkestone 5 Kent | British | Company Director | 91218400003 | |||||
TURNBULL, David Alistair | Secretary | New Square TW14 8HA Bedfont Lakes 4 Middlesex | British | 174506500001 | ||||||
BIRCH, Stephen Michael | Director | 723 Chester Road Erdington B24 0BY Birmingham West Midlands | British | Marketing | 20017110001 | |||||
BLAND, Catherine Mary | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | Scotland | British | Company Director | 153744340002 | ||||
DIXON, Catherine Benzie | Director | 64 Kings Ride Penn HP10 8BP High Wycombe Buckinghamshire | British | Company Director | 25191180001 | |||||
GORING, Brenda | Director | 611 Shirley Road Hall Green B28 9JZ Birmingham West Midlands | British | Operations Director | 20017120001 | |||||
JONES, Martin Neil | Director | 27 Wattleton Road HP9 1SE Beaconsfield Buckinghamshire | United Kingdom | British | Managing Director | 29113130003 | ||||
LIDDLE, Christine Ruth | Director | Long Orchard Upper Icknield Way Saunderton HP27 9NJ Princes Risborough Buckinghamshire | British | Company Director | 12825650001 | |||||
MARKLAND, Paul | Director | Rydlings Bossingham Road Stelling Minnis CT4 6AZ Canterbury Kent | United Kingdom | British | Director | 15225430003 | ||||
MCINTOSH, David Dennis | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | Scotland | British | Chartered Accountant | 85826730002 | ||||
PATERSON, Alan Clark | Director | The Coach House Church Lane HP27 9AW Princes Risborough Buckinghamshire | British | Company Director | 12825660002 | |||||
ROSE, Robert Michael | Director | 93 Anderton Park Road Moseley B13 9DS Birmingham West Midlands | British | Marketing | 20017100001 | |||||
TIPPING, Barry Peter | Director | Acorn Close Hawkinge CT18 7QA Folkestone 5 Kent | England | British | Company Director | 91218400003 | ||||
WHYBROW, Graham Frederick | Director | 208 The Tree Wharf 26 Shad Thames SE1 2AS London | British | Insurance Broker | 16678210003 | |||||
SPENCER COMPANY FORMATIONS LIMITED | 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