About

Registered Number: 05671523
Date of Incorporation: 11/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: Fairbrook House, Clover Nook, Road, Alfreton, Derby, Derbyshire, DE55 4RF

 

Having been setup in 2006, Brunel Building Plastics Ltd has its registered office in Derby in Derbyshire, it's status in the Companies House registry is set to "Dissolved". The companies director is Copley, Gerald. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COPLEY, Gerald 15 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
CS01 - N/A 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
AA - Annual Accounts 21 August 2017
AP01 - Appointment of director 10 August 2017
CS01 - N/A 19 January 2017
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 25 May 2016
AP03 - Appointment of secretary 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 19 December 2007
363s - Annual Return 20 March 2007
CERTNM - Change of name certificate 14 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.