About

Registered Number: 04530074
Date of Incorporation: 09/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

 

Brichester Ltd was founded on 09 September 2002 and are based in Buckinghamshire, it's status is listed as "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JASPAL, Lakhbir Singh 18 June 2012 03 June 2015 1
PETERS, Robin Leslie 17 January 2005 14 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
TM02 - Termination of appointment of secretary 29 July 2015
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 06 June 2014
MR04 - N/A 01 April 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
TM02 - Termination of appointment of secretary 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP03 - Appointment of secretary 11 July 2012
AA - Annual Accounts 13 June 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AR01 - Annual Return 15 September 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 25 November 2008
353 - Register of members 25 November 2008
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 25 July 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 01 October 2007
287 - Change in situation or address of Registered Office 24 April 2007
363a - Annual Return 14 December 2006
395 - Particulars of a mortgage or charge 29 November 2006
225 - Change of Accounting Reference Date 18 September 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
RESOLUTIONS - N/A 21 April 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 28 October 2004
AA - Annual Accounts 03 August 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 June 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 01 October 2003
SA - Shares agreement 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
395 - Particulars of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
225 - Change of Accounting Reference Date 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
CERTNM - Change of name certificate 29 January 2003
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

Description Date Status Charge by
Confirmation 17 January 2012 Fully Satisfied

N/A

Confirmation 21 April 2011 Fully Satisfied

N/A

Debenture 22 November 2006 Fully Satisfied

N/A

Debenture 03 May 2006 Fully Satisfied

N/A

Debenture 04 March 2003 Fully Satisfied

N/A

Debenture 04 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.