About

Registered Number: 06442502
Date of Incorporation: 30/11/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (7 years and 2 months ago)
Registered Address: 8 Alsager Close, Manchester, Lancashire, M21 7AL

 

Brenmarsh Ltd was registered on 30 November 2007 with its registered office in Manchester, Lancashire, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Butt, Azhar Rashid, Trivedy, Yatin, Arif, Mohammed Nasim, Arshad, Mubeen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Azhar Rashid 19 August 2016 - 1
ARIF, Mohammed Nasim 12 March 2008 30 July 2012 1
ARSHAD, Mubeen 12 March 2008 09 December 2009 1
Secretary Name Appointed Resigned Total Appointments
TRIVEDY, Yatin 08 October 2009 04 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 19 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 09 May 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 06 May 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 09 January 2016
AA - Annual Accounts 09 January 2016
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 05 December 2012
AD01 - Change of registered office address 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 13 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 06 February 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AA - Annual Accounts 13 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
AD01 - Change of registered office address 08 August 2011
TM02 - Termination of appointment of secretary 08 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AP03 - Appointment of secretary 27 November 2009
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 26 November 2009
AD01 - Change of registered office address 07 October 2009
363a - Annual Return 17 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.