About

Registered Number: 03455007
Date of Incorporation: 24/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: Willow End House, Quarry Close Slitting Mill, Rugeley, Staffordshire, WS15 2YB

 

Brandywell Ltd was founded on 24 October 1997, it's status is listed as "Dissolved". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKHAM, Pauline Irene 24 October 1997 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
KIRKHAM, Kaeo 01 November 2012 - 1
NOWSON, Andrew 01 January 2010 31 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 03 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 16 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AP03 - Appointment of secretary 15 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AP03 - Appointment of secretary 15 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 15 December 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 14 June 2001
CERTNM - Change of name certificate 31 May 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 17 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 13 November 1998
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
287 - Change in situation or address of Registered Office 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
NEWINC - New incorporation documents 24 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.