About

Registered Number: 04850002
Date of Incorporation: 29/07/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2020 (3 years and 11 months ago)
Registered Address: C/O Frp Advisory Llp, Minerva, 29 East Parade, Leeds, LS1 5PS

 

Br Realisations Ltd was founded on 29 July 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Pdcme Dmcc, Cherry, Ruth Frances, Dix, Paul Anthony, Firmin, Simon Daniel, Turner, Hugh David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PDCME DMCC 26 January 2018 - 1
TURNER, Hugh David 01 August 2011 26 January 2018 1
Secretary Name Appointed Resigned Total Appointments
CHERRY, Ruth Frances 01 July 2014 15 September 2015 1
DIX, Paul Anthony 16 September 2015 14 February 2017 1
FIRMIN, Simon Daniel 14 February 2017 13 September 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2020
TM02 - Termination of appointment of secretary 28 April 2020
AM23 - N/A 03 February 2020
AM10 - N/A 09 September 2019
AM10 - N/A 18 March 2019
AM19 - N/A 30 January 2019
TM01 - Termination of appointment of director 21 January 2019
AM16 - N/A 03 October 2018
AM10 - N/A 14 September 2018
MR05 - N/A 30 August 2018
AM02 - N/A 20 April 2018
RESOLUTIONS - N/A 29 March 2018
AM06 - N/A 15 March 2018
RESOLUTIONS - N/A 07 March 2018
CONNOT - N/A 07 March 2018
AM03 - N/A 26 February 2018
AD01 - Change of registered office address 21 February 2018
AM01 - N/A 19 February 2018
AM01 - N/A 19 February 2018
AP02 - Appointment of corporate director 29 January 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
MR04 - N/A 17 January 2018
CS01 - N/A 08 August 2017
PSC07 - N/A 08 August 2017
PSC07 - N/A 08 August 2017
PSC02 - N/A 08 August 2017
AUD - Auditor's letter of resignation 28 June 2017
AUD - Auditor's letter of resignation 23 June 2017
AP03 - Appointment of secretary 21 February 2017
AA01 - Change of accounting reference date 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 02 September 2016
AP03 - Appointment of secretary 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 04 December 2014
MR01 - N/A 28 November 2014
AR01 - Annual Return 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AP03 - Appointment of secretary 30 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 14 August 2013
MR04 - N/A 26 July 2013
MISC - Miscellaneous document 14 May 2013
AUD - Auditor's letter of resignation 14 May 2013
AUD - Auditor's letter of resignation 03 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 19 October 2011
AP01 - Appointment of director 02 August 2011
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 10 October 2007
395 - Particulars of a mortgage or charge 27 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 04 August 2006
363a - Annual Return 04 August 2005
395 - Particulars of a mortgage or charge 20 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 17 August 2004
225 - Change of Accounting Reference Date 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
225 - Change of Accounting Reference Date 16 September 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2014 Outstanding

N/A

Debenture 21 September 2007 Fully Satisfied

N/A

Debenture 08 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.