Based in Cardiff, Brocklehurst & Kerr Ltd was setup in 1998, it's status at Companies House is "Receivership". The companies directors are listed as Schofield-grennan, Victoria, Brocklehurst, Simon Peter, Kerr, Robert Harrowell, Schofield, Janice in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHOFIELD-GRENNAN, Victoria | 01 June 2003 | - | 1 |
BROCKLEHURST, Simon Peter | 28 May 1998 | 01 January 1999 | 1 |
KERR, Robert Harrowell | 28 May 1998 | 01 January 1999 | 1 |
SCHOFIELD, Janice | 01 January 1999 | 10 August 2001 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 July 2020 | |
MR04 - N/A | 21 July 2020 | |
RP05 - N/A | 02 June 2020 | |
AD01 - Change of registered office address | 14 July 2014 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
TM02 - Termination of appointment of secretary | 09 October 2013 | |
AD01 - Change of registered office address | 09 October 2013 | |
RM01 - N/A | 09 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 June 2013 | |
DISS16(SOAS) - N/A | 17 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
AR01 - Annual Return | 30 May 2011 | |
AA - Annual Accounts | 27 February 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 10 July 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 25 July 2009 | |
AA - Annual Accounts | 30 March 2009 | |
287 - Change in situation or address of Registered Office | 14 January 2009 | |
363a - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 13 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 02 April 2004 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
363s - Annual Return | 02 October 2003 | |
AA - Annual Accounts | 03 April 2003 | |
363s - Annual Return | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 04 April 2002 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 11 June 2001 | |
AA - Annual Accounts | 29 March 2001 | |
363s - Annual Return | 05 June 2000 | |
AA - Annual Accounts | 29 March 2000 | |
225 - Change of Accounting Reference Date | 29 March 2000 | |
363s - Annual Return | 22 June 1999 | |
395 - Particulars of a mortgage or charge | 22 June 1999 | |
225 - Change of Accounting Reference Date | 02 April 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
287 - Change in situation or address of Registered Office | 24 February 1999 | |
288a - Notice of appointment of directors or secretaries | 18 February 1999 | |
288a - Notice of appointment of directors or secretaries | 18 February 1999 | |
288b - Notice of resignation of directors or secretaries | 04 June 1998 | |
NEWINC - New incorporation documents | 28 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 01 June 1999 | Fully Satisfied |
N/A |