Liquidation
Company Information for BRESSINGHAM LIMITED
DELOITTE LLP, 1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
|
Company Registration Number
07872957
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRESSINGHAM LIMITED | ||
Legal Registered Office | ||
DELOITTE LLP 1 NEW STREET SQUARE LONDON EC4A 3HQ Other companies in TW8 | ||
Previous Names | ||
|
Company Number | 07872957 | |
---|---|---|
Company ID Number | 07872957 | |
Date formed | 2011-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/11/2019 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-15 15:51:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRESSINGHAM COURT MANAGEMENT COMPANY (HALIFAX) LIMITED | HUNTERS RBM, UNIT H6 PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HF | Active | Company formed on the 1998-05-27 | |
BRESSINGHAM INVESTMENTS LIMITED | 1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ | Liquidation | Company formed on the 1996-06-07 | |
BRESSINGHAM MUSHROOMS LTD | THE FARM STONE LANE BRESSINGHAM DISS NORFOLK IP22 2BW | Active | Company formed on the 2007-02-26 | |
BRESSINGHAM SOUVENIRS LTD | BRESSINGHAM STEAM MUSEUM, LOW ROAD, BRESSINGHAM,DI BRESSINGHAM STEAM MUSEUM LOW ROAD BRESSINGHAM NORFOLK IP22 2AA | Active | Company formed on the 2002-03-08 | |
BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED | BRESSINGHAM STEAM MUSEUM, LOW ROAD, BRESSINGHAM,DI LOW ROAD BRESSINGHAM DISS NORFOLK IP22 2AA | Active | Company formed on the 1973-08-22 | |
BRESSINGHAM HAULAGE LTD | 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB | Active - Proposal to Strike off | Company formed on the 2014-05-27 | |
BRESSINGHAM PTY. LTD. | Active | Company formed on the 1993-03-11 | ||
BRESSINGHAM FEEDSTOCK COMPANY LTD | THE WHERRY QUAY STREET HALESWORTH SUFFOLK IP19 8ET | Active | Company formed on the 2017-03-30 | |
BRESSINGHAM CAR BODYSHOP LTD | UNIT 1 AIRFIELD ROAD FERSFIELD DISS NORFOLK IP22 2FF | Active | Company formed on the 2023-05-18 |
Officer | Role | Date Appointed |
---|---|---|
LAURA HARRADINE-GREENE |
||
ANTHONY GERALD JONES |
||
ROGER MCLAUGHLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ELIZABETH BOURLET |
Company Secretary | ||
JUSTIN MATTHEW KING |
Director | ||
STEPHEN THOMAS MURPHY |
Director | ||
NILS OLIN STEINMEYER |
Director | ||
KEVIN MICHAEL BRADSHAW |
Director | ||
NICHOLAS CHARLES GILMOUR MARSHALL |
Director | ||
ANTONIA SCARLETT JENKINSON |
Director | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
ROGER GORDON CONNON |
Director | ||
DAVID MCEWING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WGC TRELLIS HOLDCO LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Liquidation | |
TRELLIS FINANCE LIMITED | Director | 2016-04-18 | CURRENT | 2012-02-09 | Liquidation | |
WGC FINANCIAL SERVICES LIMITED | Director | 2016-04-06 | CURRENT | 2005-01-19 | Dissolved 2017-07-25 | |
GLAMORGAN VALE (LEISURE CENTRES) LIMITED | Director | 2016-04-06 | CURRENT | 1973-07-27 | Active - Proposal to Strike off | |
FOSTER NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1984-01-31 | Active - Proposal to Strike off | |
KENNEDYS GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1994-10-10 | Active | |
GARDENSCAPE SUPPLIES LTD | Director | 2016-04-06 | CURRENT | 2001-02-23 | Active | |
WYEVALE GARDEN CENTRES HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 1985-12-18 | Liquidation | |
WYEVALE GARDEN CENTRES G&L LIMITED | Director | 2016-04-06 | CURRENT | 1997-11-10 | Liquidation | |
WOODCOTE GREEN NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1997-11-19 | Active - Proposal to Strike off | |
SANDERS GARDEN WORLD LIMITED | Director | 2016-04-06 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED | Director | 2016-04-06 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED | Director | 2016-04-06 | CURRENT | 2013-05-21 | Liquidation | |
FLORIS LIMITED | Director | 2016-04-06 | CURRENT | 2006-11-06 | Active | |
THE GARDEN CENTRE GROUP LIMITED | Director | 2016-04-06 | CURRENT | 2007-05-22 | Liquidation | |
PACIFIC SHELF 1447 LIMITED | Director | 2016-04-06 | CURRENT | 2007-06-12 | Active - Proposal to Strike off | |
BRIDGEMERE NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1964-04-02 | Active - Proposal to Strike off | |
GREAT PARK NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
PODINGTON NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1981-05-12 | Liquidation | |
AULDENE HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 1996-03-29 | Active | |
EHGT LIMITED | Director | 2016-04-06 | CURRENT | 1997-11-10 | Liquidation | |
BLOOMS OF BRESSINGHAM LIMITED | Director | 2016-04-06 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
BLOOMS GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1999-05-19 | Liquidation | |
BLOOMS OF BRESSINGHAM HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 1999-12-07 | Active | |
GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED | Director | 2016-04-06 | CURRENT | 2000-12-04 | Liquidation | |
GARDEN CENTRE HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2005-11-03 | Liquidation | |
WYEVALE GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1960-06-15 | Liquidation | |
BEEMALINE LTD | Director | 2016-04-06 | CURRENT | 1986-02-27 | Liquidation | |
WGC SEEDS LIMITED | Director | 2016-04-06 | CURRENT | 1963-09-26 | Liquidation | |
H.WARBURTON(TIMPERLEY)LIMITED | Director | 2016-04-06 | CURRENT | 1947-01-10 | Active - Proposal to Strike off | |
GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED | Director | 2016-04-06 | CURRENT | 1963-05-20 | Active - Proposal to Strike off | |
OAKHEART LIMITED | Director | 2016-04-06 | CURRENT | 1985-04-25 | Active - Proposal to Strike off | |
AULDENE NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1977-03-21 | Active | |
JARDINERIE LIMITED | Director | 2016-04-06 | CURRENT | 1983-03-16 | Active - Proposal to Strike off | |
COUNTRY GARDENS LIMITED | Director | 2016-04-06 | CURRENT | 1983-09-06 | Active - Proposal to Strike off | |
JACKSWOOD GARDEN CENTRE LIMITED | Director | 2016-04-06 | CURRENT | 1989-09-26 | Active - Proposal to Strike off | |
OLD BARN NURSERIES LTD | Director | 2016-04-06 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
RAGLAN GARDEN CENTRE LIMITED | Director | 2016-04-06 | CURRENT | 1991-10-17 | Liquidation | |
PRINCE'S GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1992-02-07 | Active - Proposal to Strike off | |
GOLDEN ACRES (HOLDINGS) LIMITED | Director | 2016-04-06 | CURRENT | 1995-04-13 | Liquidation | |
GOLDEN ACRES NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1999-11-11 | Liquidation | |
SAGE RECRUITMENT LIMITED | Director | 2016-04-06 | CURRENT | 2001-02-23 | Active - Proposal to Strike off | |
HEIGHLEY GATE GARDEN CENTRE LIMITED | Director | 2016-04-06 | CURRENT | 2002-08-01 | Active | |
WYEVALE ACQUISITIONS BORROWER LIMITED | Director | 2016-04-06 | CURRENT | 2007-08-15 | Liquidation | |
WGC SEEDS HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2007-12-17 | Liquidation | |
WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED | Director | 2016-04-06 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
WGC TRELLIS HOLDCO LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Liquidation | |
THE GARDEN & LEISURE CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 2001-01-23 | Dissolved 2017-02-28 | |
STEVENAGE GARDEN CENTRE LIMITED(THE) | Director | 2016-03-10 | CURRENT | 1983-09-16 | Dissolved 2017-02-28 | |
PETER BARRATT'S (G & S) LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-15 | Dissolved 2017-02-28 | |
PETER BARRATT'S GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 2007-10-02 | Dissolved 2017-02-28 | |
L.R.RUSSELL LIMITED | Director | 2016-03-10 | CURRENT | 1919-07-12 | Dissolved 2017-02-28 | |
GREAT GARDENS OF ENGLAND LIMITED | Director | 2016-03-10 | CURRENT | 1963-10-11 | Dissolved 2017-02-28 | |
GOSFORTH LAND LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-30 | Dissolved 2017-02-28 | |
GARDENEASY.COM LIMITED | Director | 2016-03-10 | CURRENT | 1990-08-22 | Dissolved 2017-02-28 | |
FOSTER GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 2000-03-21 | Dissolved 2017-02-28 | |
COVENTRY GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 1971-10-18 | Dissolved 2017-02-28 | |
COUNTRY GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1975-02-24 | Dissolved 2017-02-28 | |
COUNTRY GARDENER LIMITED(THE) | Director | 2016-03-10 | CURRENT | 1986-06-18 | Dissolved 2017-02-28 | |
CONTINENTAL SHELF 400 LIMITED | Director | 2016-03-10 | CURRENT | 2006-09-19 | Dissolved 2017-02-28 | |
C.S.L. HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1981-04-13 | Dissolved 2017-02-28 | |
BLOOMS NEW PLANTS LIMITED | Director | 2016-03-10 | CURRENT | 1985-07-18 | Dissolved 2017-02-28 | |
BEACON GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1988-03-30 | Dissolved 2017-02-28 | |
WYEVALE ACQUISITIONS LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-15 | Dissolved 2017-02-28 | |
WYE 2004 LIMITED | Director | 2016-03-10 | CURRENT | 1990-05-11 | Dissolved 2017-02-28 | |
WATERSIDE GARDEN CENTRE AND NURSERY LIMITED | Director | 2016-03-10 | CURRENT | 1994-05-27 | Dissolved 2017-02-28 | |
WGC FINANCIAL SERVICES LIMITED | Director | 2016-03-10 | CURRENT | 2005-01-19 | Dissolved 2017-07-25 | |
GLAMORGAN VALE (LEISURE CENTRES) LIMITED | Director | 2016-03-10 | CURRENT | 1973-07-27 | Active - Proposal to Strike off | |
FOSTER NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1984-01-31 | Active - Proposal to Strike off | |
KENNEDYS GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1994-10-10 | Active | |
GARDENSCAPE SUPPLIES LTD | Director | 2016-03-10 | CURRENT | 2001-02-23 | Active | |
WYEVALE GARDEN CENTRES HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1985-12-18 | Liquidation | |
WYEVALE GARDEN CENTRES G&L LIMITED | Director | 2016-03-10 | CURRENT | 1997-11-10 | Liquidation | |
SANDERS GARDEN WORLD LIMITED | Director | 2016-03-10 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED | Director | 2016-03-10 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
TRELLIS ACQUISITIONS LIMITED | Director | 2016-03-10 | CURRENT | 2011-12-20 | Liquidation | |
TRELLIS INVESTMENTS LIMITED | Director | 2016-03-10 | CURRENT | 2012-02-09 | Liquidation | |
TRELLIS FINANCE LIMITED | Director | 2016-03-10 | CURRENT | 2012-02-09 | Liquidation | |
WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED | Director | 2016-03-10 | CURRENT | 2013-05-21 | Liquidation | |
BRIDGEMERE NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1964-04-02 | Active - Proposal to Strike off | |
GREAT PARK NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
PODINGTON NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1981-05-12 | Liquidation | |
AULDENE HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1996-03-29 | Active | |
BRIDGEMERE NURSERIES TRADING LIMITED | Director | 2016-03-10 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
EHGT LIMITED | Director | 2016-03-10 | CURRENT | 1997-11-10 | Liquidation | |
BLOOMS OF BRESSINGHAM LIMITED | Director | 2016-03-10 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
BLOOMS GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1999-05-19 | Liquidation | |
BLOOMS OF BRESSINGHAM HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1999-12-07 | Active | |
GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED | Director | 2016-03-10 | CURRENT | 2000-12-04 | Liquidation | |
WYEVALE GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1960-06-15 | Liquidation | |
BEEMALINE LTD | Director | 2016-03-10 | CURRENT | 1986-02-27 | Liquidation | |
WGC SEEDS LIMITED | Director | 2016-03-10 | CURRENT | 1963-09-26 | Liquidation | |
GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED | Director | 2016-03-10 | CURRENT | 1963-05-20 | Active - Proposal to Strike off | |
OAKHEART LIMITED | Director | 2016-03-10 | CURRENT | 1985-04-25 | Active - Proposal to Strike off | |
AULDENE NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1977-03-21 | Active | |
JARDINERIE LIMITED | Director | 2016-03-10 | CURRENT | 1983-03-16 | Active - Proposal to Strike off | |
COUNTRY GARDENS LIMITED | Director | 2016-03-10 | CURRENT | 1983-09-06 | Active - Proposal to Strike off | |
JACKSWOOD GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 1989-09-26 | Active - Proposal to Strike off | |
OLD BARN NURSERIES LTD | Director | 2016-03-10 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
RAGLAN GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 1991-10-17 | Liquidation | |
PRINCE'S GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1992-02-07 | Active - Proposal to Strike off | |
GOLDEN ACRES (HOLDINGS) LIMITED | Director | 2016-03-10 | CURRENT | 1995-04-13 | Liquidation | |
GOLDEN ACRES NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1999-11-11 | Liquidation | |
SAGE RECRUITMENT LIMITED | Director | 2016-03-10 | CURRENT | 2001-02-23 | Active - Proposal to Strike off | |
HEIGHLEY GATE GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 2002-08-01 | Active | |
WYEVALE ACQUISITIONS BORROWER LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-15 | Liquidation | |
WGC SEEDS HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 2007-12-17 | Liquidation | |
TRELLIS HOLDCO LIMITED | Director | 2016-03-10 | CURRENT | 2012-02-09 | Liquidation | |
WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED | Director | 2016-03-10 | CURRENT | 2013-02-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/19 FROM Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-06 GBP 1.00 | |
CAP-SS | Solvency Statement dated 30/10/19 | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078729570001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078729570002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078729570001 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MACLACHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Mary Elizabeth Bourlet on 2018-02-01 | |
AP03 | Appointment of Laura Harradine-Greene as company secretary on 2018-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARY ELIZABETH MURRAY on 2017-05-12 | |
CH01 | Director's details changed for Mr Anthony Gerald Jones on 2017-04-03 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN KING | |
AP03 | Appointment of Mary Elizabeth Murray as company secretary on 2016-08-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/15 | |
RP04TM01 | Second filing for the termination of Kevin Michael Bradshaw | |
ANNOTATION | Clarification | |
RP04TM01 | SECOND FILING OF TM01 FOR NILS OLIN STEINMEYER | |
ANNOTATION | Clarification | |
RP04TM01 | SECOND FILING OF TM01 FOR NILS OLIN STEINMEYER | |
AP01 | DIRECTOR APPOINTED MR JUSTIN MATTHEW KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MURPHY | |
CH01 | Director's details changed for Mr Anthony Gerald Jones on 2016-07-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GERALD JONES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GERALD JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER | |
AP01 | DIRECTOR APPOINTED MR ROGER MCLAUGHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM THE GARDEN CENTRE GROUP, SYON PARK BRENTFORD MIDDLESEX TW8 8JF | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLIN STEINMEYER / 07/04/2014 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O THE GARDEN CENTRE GROUP SYON PARK BRENTFORD MIDDLESEX TW8 8JF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13 | |
AR01 | 06/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
AR01 | 06/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON | |
AP01 | DIRECTOR APPOINTED MR NILS OLIN STEINMEYER | |
SH01 | 24/04/12 STATEMENT OF CAPITAL GBP 1002 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 24/04/2012 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/04/12 | |
RES13 | SHARE PREM ACC AND WARRANT RESERVE ACC REDUCED TO ZERO 24/04/2012 | |
SH19 | 24/04/12 STATEMENT OF CAPITAL GBP 2.00 | |
SH01 | 26/03/12 STATEMENT OF CAPITAL GBP 2 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED NICHOLAS CHARLES GILMOUR MARSHALL | |
AP01 | DIRECTOR APPOINTED MRS ANTONIA SCARLETT JENKINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA | |
RES15 | CHANGE OF NAME 21/03/2012 | |
CERTNM | COMPANY NAME CHANGED CONTINENTAL SHELF 552 LIMITED CERTIFICATE ISSUED ON 22/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRESSINGHAM LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRESSINGHAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |