About

Registered Number: 00309129
Date of Incorporation: 09/01/1936 (88 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: COATS GROUP PLC, 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD

 

Established in 1936, Brown Shipley Investment Management have registered office in Middlesex, it's status at Companies House is "Dissolved". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Trevor Charles 28 October 1993 31 January 1996 1
WIGNY, Damien N/A 25 May 1993 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Christopher William 31 March 2014 30 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
PSC05 - N/A 11 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 12 July 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
PSC02 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 23 June 2017
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 July 2015
CH02 - Change of particulars for corporate director 16 July 2015
CH04 - Change of particulars for corporate secretary 16 July 2015
AD01 - Change of registered office address 03 March 2015
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP04 - Appointment of corporate secretary 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 06 May 2014
AP02 - Appointment of corporate director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AP03 - Appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 06 July 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
RESOLUTIONS - N/A 10 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 22 July 2003
AUD - Auditor's letter of resignation 28 February 2003
363a - Annual Return 08 July 2002
AA - Annual Accounts 03 July 2002
287 - Change in situation or address of Registered Office 21 May 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
RESOLUTIONS - N/A 24 December 2001
MISC - Miscellaneous document 24 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 20 December 2001
CERT3 - Re-registration of a company from limited to unlimited 20 December 2001
MAR - Memorandum and Articles - used in re-registration 20 December 2001
49(8)(b) - N/A 20 December 2001
49(8)(a) - N/A 20 December 2001
49(1) - Application by a limited company to be re-registered as unlimited 20 December 2001
363a - Annual Return 26 June 2001
AA - Annual Accounts 22 May 2001
363a - Annual Return 26 June 2000
AA - Annual Accounts 17 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
363a - Annual Return 23 June 1999
AA - Annual Accounts 15 April 1999
AUD - Auditor's letter of resignation 27 October 1998
363a - Annual Return 23 June 1998
AA - Annual Accounts 07 May 1998
363a - Annual Return 06 July 1997
AA - Annual Accounts 24 April 1997
288c - Notice of change of directors or secretaries or in their particulars 09 January 1997
AA - Annual Accounts 03 November 1996
363a - Annual Return 03 July 1996
288 - N/A 25 June 1996
288 - N/A 19 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
AA - Annual Accounts 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
363x - Annual Return 04 July 1995
363(190) - N/A 04 July 1995
288 - N/A 01 December 1994
AA - Annual Accounts 07 August 1994
363x - Annual Return 06 July 1994
288 - N/A 09 March 1994
287 - Change in situation or address of Registered Office 09 March 1994
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
AA - Annual Accounts 22 August 1993
363x - Annual Return 13 July 1993
288 - N/A 09 July 1993
288 - N/A 08 June 1993
288 - N/A 11 November 1992
363x - Annual Return 15 July 1992
AA - Annual Accounts 02 July 1992
288 - N/A 20 November 1991
AA - Annual Accounts 09 August 1991
288 - N/A 05 August 1991
363x - Annual Return 11 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
288 - N/A 04 July 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
RESOLUTIONS - N/A 26 July 1990
RESOLUTIONS - N/A 26 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1990
123 - Notice of increase in nominal capital 26 July 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
288 - N/A 25 January 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
288 - N/A 09 May 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
288 - N/A 28 April 1989
288 - N/A 27 January 1989
288 - N/A 23 November 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 27 September 1988
288 - N/A 26 September 1988
288 - N/A 23 August 1988
288 - N/A 27 April 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
288 - N/A 27 August 1987
288 - N/A 26 August 1987
288 - N/A 25 June 1987
288 - N/A 20 December 1986
288 - N/A 15 October 1986
288 - N/A 17 September 1986
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986
288 - N/A 17 May 1986
AA - Annual Accounts 09 June 1965

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.