About

Registered Number: 03910673
Date of Incorporation: 20/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: 36 Church Street, Stradbroke, Eye, Suffolk, IP21 5HS

 

Brooklands Barn Properties Ltd was founded on 20 January 2000 with its registered office in Eye in Suffolk, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has 2 directors listed as Bates, Christine Elaine, Phelps, Susan Caroline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Christine Elaine 11 April 2001 - 1
PHELPS, Susan Caroline 11 April 2001 14 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 10 October 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
CH03 - Change of particulars for secretary 04 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 16 February 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 01 January 2007
287 - Change in situation or address of Registered Office 01 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 21 November 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 27 January 2005
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 07 November 2001
CERTNM - Change of name certificate 24 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
363s - Annual Return 07 March 2001
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.