About

Registered Number: 03068917
Date of Incorporation: 16/06/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: Venton House, Millpool Head, Millbrook, Cornwall, PL10 1AW

 

Based in Millbrook, Brinkmann Machine Leasing Ltd was registered on 16 June 1995, it's status is listed as "Dissolved". We don't currently know the number of employees at the business.

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.