About

Registered Number: 06442520
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: RSM RESTRUCTURING ADVISORY LLP, St Philips Point, Temple Row, Birmingham, B2 5AF

 

Brayford Pool Lincoln Ltd was founded on 03 December 2007 and are based in Birmingham, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Chris 19 December 2016 - 1
MCCORMACK, Peter Marlow 29 July 2011 19 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2017
LIQ13 - N/A 05 June 2017
TM01 - Termination of appointment of director 15 March 2017
AD01 - Change of registered office address 25 January 2017
RESOLUTIONS - N/A 20 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2017
4.70 - N/A 20 January 2017
CH03 - Change of particulars for secretary 05 January 2017
AD01 - Change of registered office address 05 January 2017
CH01 - Change of particulars for director 19 December 2016
AP03 - Appointment of secretary 19 December 2016
TM02 - Termination of appointment of secretary 19 December 2016
AD01 - Change of registered office address 19 December 2016
DISS40 - Notice of striking-off action discontinued 17 December 2016
AP01 - Appointment of director 16 December 2016
CS01 - N/A 16 December 2016
TM01 - Termination of appointment of director 15 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 26 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2016
AR01 - Annual Return 09 December 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 04 September 2014
AD01 - Change of registered office address 07 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 21 March 2013
AUD - Auditor's letter of resignation 13 February 2013
AR01 - Annual Return 21 December 2012
AA01 - Change of accounting reference date 23 August 2012
RESOLUTIONS - N/A 09 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 August 2012
CC04 - Statement of companies objects 09 August 2012
AA - Annual Accounts 03 August 2012
AP01 - Appointment of director 19 January 2012
AP03 - Appointment of secretary 19 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 22 August 2011
CH01 - Change of particulars for director 14 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 12 October 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 17 October 2009
225 - Change of Accounting Reference Date 11 June 2009
363a - Annual Return 21 January 2009
RESOLUTIONS - N/A 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
CERTNM - Change of name certificate 08 March 2008
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.