About

Registered Number: 05239741
Date of Incorporation: 23/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 9 months ago)
Registered Address: Brynmawr Institute Market Square, Brynmawr, Ebbw Vale, Gwent, NP23 4AJ

 

Founded in 2004, Brfm Ltd have registered office in Ebbw Vale in Gwent, it's status is listed as "Dissolved". The current directors of this business are Gardner, Julian Matthew, James, Robert William, Long, Francesca Elizabeth, Price, John Philip, Bower, Stephen George, Cook, Daryl David, Davies, Martyn, Durban, Andrea Christine, Durban, Brent Thomas, Evans, Stephen John, Gardner, Julian, Gardner, Julian Matthew, Monroe, Lee, Newman, Peter Charles, Peet, Christopher Simon, Price, Andrew John, Price, John Philip, White, James Alan John, Williams, Kevin Glyn. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Julian Matthew 01 June 2016 - 1
BOWER, Stephen George 01 November 2010 30 March 2018 1
COOK, Daryl David 03 August 2008 01 February 2016 1
DAVIES, Martyn 29 September 2006 01 April 2016 1
DURBAN, Andrea Christine 26 October 2005 01 September 2008 1
DURBAN, Brent Thomas 26 October 2005 01 September 2008 1
EVANS, Stephen John 31 July 2013 30 March 2018 1
GARDNER, Julian 22 April 2014 01 February 2016 1
GARDNER, Julian Matthew 29 September 2006 14 September 2009 1
MONROE, Lee 05 October 2006 30 July 2008 1
NEWMAN, Peter Charles 29 September 2006 28 January 2014 1
PEET, Christopher Simon 28 November 2010 31 May 2013 1
PRICE, Andrew John 26 October 2005 14 September 2009 1
PRICE, John Philip 18 June 2013 31 March 2017 1
WHITE, James Alan John 01 November 2010 01 August 2014 1
WILLIAMS, Kevin Glyn 29 September 2006 22 January 2014 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Robert William 31 March 2017 30 March 2018 1
LONG, Francesca Elizabeth 09 April 2015 07 June 2016 1
PRICE, John Philip 07 June 2016 31 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
TM01 - Termination of appointment of director 30 March 2018
TM02 - Termination of appointment of secretary 30 March 2018
TM01 - Termination of appointment of director 30 March 2018
TM01 - Termination of appointment of director 30 March 2018
TM01 - Termination of appointment of director 30 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 18 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 04 April 2017
AP03 - Appointment of secretary 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 14 September 2016
AP03 - Appointment of secretary 14 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 20 April 2015
AP03 - Appointment of secretary 09 April 2015
AR01 - Annual Return 29 September 2014
TM01 - Termination of appointment of director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 23 April 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 18 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 18 April 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 28 November 2010
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
AA - Annual Accounts 22 September 2010
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 13 November 2007
MEM/ARTS - N/A 09 July 2007
AA - Annual Accounts 31 May 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363s - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 17 March 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 11 October 2005
225 - Change of Accounting Reference Date 12 July 2005
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.