About

Registered Number: 04250675
Date of Incorporation: 11/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 6 months ago)
Registered Address: 51 West End Drive, Cleckheaton, West Yorkshire, BD19 6JD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.