About

Registered Number: 04289267
Date of Incorporation: 18/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 4 months ago)
Registered Address: Unit D, 10 Fitzalan Road, Arundel, West Sussex, BN18 9JS

 

Having been setup in 2001, Joseph Brazier Ltd are based in Arundel, it's status at Companies House is "Dissolved". This company has 3 directors listed as Lippard, Connie Norton, Lippard, Karl Clark, Managing Director, Arnold, Margaret Rose in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPPARD, Karl Clark, Managing Director 25 November 2001 - 1
ARNOLD, Margaret Rose 18 September 2001 25 October 2001 1
Secretary Name Appointed Resigned Total Appointments
LIPPARD, Connie Norton 25 November 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 15 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 04 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 18 October 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 25 October 2002
287 - Change in situation or address of Registered Office 10 May 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
287 - Change in situation or address of Registered Office 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.