About

Registered Number: 05532262
Date of Incorporation: 09/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 7 months ago)
Registered Address: 9-10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH

 

Having been setup in 2005, Brudenell Brewster Ltd has its registered office in Cambridgeshire, it's status is listed as "Dissolved". We don't currently know the number of employees at Brudenell Brewster Ltd. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUDENELL, Patricia Helen 09 August 2005 27 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BREWSTER, Philip 27 October 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 25 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 October 2010
SH01 - Return of Allotment of shares 13 April 2010
AA01 - Change of accounting reference date 13 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 28 September 2006
225 - Change of Accounting Reference Date 11 September 2006
287 - Change in situation or address of Registered Office 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.