About

Registered Number: 03150185
Date of Incorporation: 18/01/1996 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 5 months ago)
Registered Address: Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EN

 

Established in 1996, Brecknell Willis Composites Ltd has its registered office in Burton-On-Trent, Staffordshire, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSTISS, David Marshall 24 January 1997 17 May 1999 1
CASEMORE, Michael Charles 17 May 1999 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
ISAAC, Michael James 01 October 2015 - 1
HURTON, Mark 17 May 1999 03 September 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 25 October 2017
TM01 - Termination of appointment of director 07 July 2017
RESOLUTIONS - N/A 05 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 May 2017
SH19 - Statement of capital 05 May 2017
CAP-SS - N/A 05 May 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 October 2015
AP03 - Appointment of secretary 20 October 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AD01 - Change of registered office address 20 November 2014
AD01 - Change of registered office address 08 August 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP01 - Appointment of director 11 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 13 April 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 08 May 2001
RESOLUTIONS - N/A 10 April 2001
RESOLUTIONS - N/A 10 April 2001
MEM/ARTS - N/A 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
123 - Notice of increase in nominal capital 10 April 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 28 February 2000
288b - Notice of resignation of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 31 May 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
395 - Particulars of a mortgage or charge 26 February 1997
363s - Annual Return 11 February 1997
288b - Notice of resignation of directors or secretaries 14 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1996
395 - Particulars of a mortgage or charge 04 July 1996
288 - N/A 30 January 1996
NEWINC - New incorporation documents 18 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 1997 Fully Satisfied

N/A

Single debenture 18 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.