About

Registered Number: 03068917
Date of Incorporation: 16/06/1995 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: Venton House, Millpool Head, Millbrook, Cornwall, PL10 1AW

 

Brinkmann Machine Leasing Ltd was setup in 1995. The business has 2 directors listed as Brinkmann, Richard Charles, Brinkmann, Clive Gunter in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINKMANN, Clive Gunter 17 July 1995 - 1
Secretary Name Appointed Resigned Total Appointments
BRINKMANN, Richard Charles 17 July 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 28 April 2015
AA01 - Change of accounting reference date 30 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 27 June 2001
363s - Annual Return 27 June 2001
RESOLUTIONS - N/A 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
123 - Notice of increase in nominal capital 09 March 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 03 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 25 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1995
RESOLUTIONS - N/A 10 August 1995
288 - N/A 10 August 1995
CERTNM - Change of name certificate 08 August 1995
287 - Change in situation or address of Registered Office 26 July 1995
NEWINC - New incorporation documents 16 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.