About

Registered Number: 02382054
Date of Incorporation: 10/05/1989 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 11 months ago)
Registered Address: Brookfield Technical Centre, Stadium Way, Harlow, Essex, CM19 5GX

 

Brookfield Viscometers Ltd was registered on 10 May 1989 with its registered office in Harlow, Essex, it's status at Companies House is "Dissolved". This business has 5 directors listed as Osterberg, Richard, Brookfield, David Alan, Kaufmann, James, Brookfield, Donald Winters, Di Corpo, Louis Anthony. 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
BROOKFIELD, David Alan 01 September 1995 - 1
KAUFMANN, James 20 January 2016 - 1
BROOKFIELD, Donald Winters N/A 24 May 2004 1
DI CORPO, Louis Anthony N/A 02 July 2016 1
Secretary Name Appointed Resigned Total Appointments
OSTERBERG, Richard 20 January 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 01 February 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 03 August 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 02 August 2016
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 22 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 24 June 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 15 April 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 01 June 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 17 April 2000
225 - Change of Accounting Reference Date 19 July 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 20 October 1995
288 - N/A 18 September 1995
363s - Annual Return 06 June 1995
AAMD - Amended Accounts 13 January 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
363s - Annual Return 02 August 1993
287 - Change in situation or address of Registered Office 05 March 1993
AUD - Auditor's letter of resignation 07 December 1992
AA - Annual Accounts 13 November 1992
363s - Annual Return 23 June 1992
AA - Annual Accounts 03 April 1992
363a - Annual Return 19 July 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
AUD - Auditor's letter of resignation 17 January 1991
RESOLUTIONS - N/A 11 January 1991
RESOLUTIONS - N/A 11 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1991
123 - Notice of increase in nominal capital 11 January 1991
288 - N/A 11 January 1991
287 - Change in situation or address of Registered Office 03 September 1990
CERTNM - Change of name certificate 09 October 1989
CERTNM - Change of name certificate 09 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1989
288 - N/A 07 September 1989
288 - N/A 07 September 1989
287 - Change in situation or address of Registered Office 07 September 1989
NEWINC - New incorporation documents 10 May 1989
NEWINC - New incorporation documents 10 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.