About

Registered Number: 02609037
Date of Incorporation: 09/05/1991 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (6 years and 9 months ago)
Registered Address: 66 Aldebury Road, Maidenhead, Berks, SL6 7HE

 

Established in 1991, Brocklehurst & Ogle Design Ltd have registered office in Berks, it has a status of "Dissolved". The current directors of the organisation are listed as Brocklehurst, David Adrian, Brocklehurst, Judith Patricia in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLEHURST, David Adrian 02 September 1991 - 1
BROCKLEHURST, Judith Patricia 02 September 1991 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 17 April 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 14 May 2007
363a - Annual Return 26 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2006
353 - Register of members 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 27 April 1997
AA - Annual Accounts 17 June 1996
363s - Annual Return 09 June 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 18 May 1992
395 - Particulars of a mortgage or charge 23 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
287 - Change in situation or address of Registered Office 12 September 1991
CERTNM - Change of name certificate 10 September 1991
NEWINC - New incorporation documents 09 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.