Brimalin Ltd was registered on 11 July 2001 with its registered office in Cleckheaton, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Oakes, Linda Jane, Bleek, Martin, Wales, Brian Douglas are listed as the directors of the business. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OAKES, Linda Jane | 11 July 2001 | - | 1 |
BLEEK, Martin | 11 July 2001 | 01 April 2015 | 1 |
WALES, Brian Douglas | 11 July 2001 | 20 July 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 August 2019 | |
DS01 - Striking off application by a company | 13 August 2019 | |
AA - Annual Accounts | 28 May 2019 | |
AA01 - Change of accounting reference date | 28 May 2019 | |
AA - Annual Accounts | 10 January 2019 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 29 May 2018 | |
TM01 - Termination of appointment of director | 27 July 2017 | |
PSC07 - N/A | 27 July 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 17 May 2017 | |
AD01 - Change of registered office address | 22 July 2016 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 04 August 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 18 August 2011 | |
CERTNM - Change of name certificate | 05 April 2011 | |
CONNOT - N/A | 05 April 2011 | |
RESOLUTIONS - N/A | 14 February 2011 | |
CONNOT - N/A | 14 February 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 13 July 2010 | |
AA - Annual Accounts | 19 April 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 16 March 2009 | |
287 - Change in situation or address of Registered Office | 30 January 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2007 | |
363a - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363a - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363a - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 13 July 2005 | |
287 - Change in situation or address of Registered Office | 20 December 2004 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 25 February 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 11 May 2003 | |
363s - Annual Return | 21 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2001 | |
288a - Notice of appointment of directors or secretaries | 30 August 2001 | |
288a - Notice of appointment of directors or secretaries | 30 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
287 - Change in situation or address of Registered Office | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2001 | |
225 - Change of Accounting Reference Date | 20 August 2001 | |
NEWINC - New incorporation documents | 11 July 2001 |