About

Registered Number: OC306239
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2018 (5 years and 11 months ago)
Registered Address: GRANT THORNTON UK LLP, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

 

Browne Smith Baker LLP was registered on 05 December 2003 and are based in Newcastle Upon Tyne, it's status is listed as "Dissolved". The current directors of Browne Smith Baker LLP are Holmes, Frederick Guy, Drewell, Alan, Goffin, Phillip, Hoad, Derek John. Currently we aren't aware of the number of employees at the Browne Smith Baker LLP.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
HOLMES, Frederick Guy 05 December 2003 - 1
DREWELL, Alan 05 December 2003 15 December 2007 1
GOFFIN, Phillip 01 May 2009 01 March 2010 1
HOAD, Derek John 05 December 2003 01 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2018
LIQ14 - N/A 13 February 2018
4.68 - Liquidator's statement of receipts and payments 07 May 2017
LIQ MISC - N/A 28 February 2017
4.40 - N/A 05 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2017
4.68 - Liquidator's statement of receipts and payments 25 April 2016
4.68 - Liquidator's statement of receipts and payments 24 April 2015
4.40 - N/A 17 July 2014
LIQ MISC OC - N/A 17 July 2014
4.68 - Liquidator's statement of receipts and payments 04 March 2014
2.24B - N/A 06 March 2013
2.34B - N/A 26 February 2013
2.23B - N/A 25 February 2013
2.24B - N/A 12 February 2013
2.22B - N/A 11 February 2013
2.24B - N/A 06 August 2012
2.31B - N/A 03 August 2012
2.24B - N/A 20 March 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 16 November 2011
F2.18 - N/A 15 November 2011
2.16B - N/A 15 November 2011
2.17B - N/A 26 October 2011
2.12B - N/A 09 September 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 02 February 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 02 February 2011
AA - Annual Accounts 02 February 2011
LLAR01 - Annual Return of a Limited Liability Partnership 25 January 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 25 January 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 25 January 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 25 January 2011
AA - Annual Accounts 25 February 2010
LLAR01 - Annual Return of a Limited Liability Partnership 11 February 2010
LLP403a - N/A 16 September 2009
LLP395 - N/A 04 September 2009
LLP288a - N/A 27 August 2009
LLP288a - N/A 27 August 2009
LLP288b - N/A 30 July 2009
LLP288b - N/A 30 July 2009
AA - Annual Accounts 06 February 2009
LLP363 - N/A 30 January 2009
LLP288b - N/A 30 January 2009
LLP288b - N/A 30 January 2009
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 30 January 2009
LLP395 - N/A 16 December 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
363a - Annual Return 14 February 2006
AA - Annual Accounts 13 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
363a - Annual Return 17 January 2005
225 - Change of Accounting Reference Date 14 June 2004
395 - Particulars of a mortgage or charge 25 March 2004
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2009 Outstanding

N/A

Legal charge 15 December 2008 Fully Satisfied

N/A

Debenture 15 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.