About

Registered Number: 03583631
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: C/O Staffords Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE

 

Founded in 1998, Terry Brownbill Associates Ltd are based in Cambridgeshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Brownbill, Terence Patrick, Brownbill, Walter, Wortley, Jonathan Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNBILL, Terence Patrick 18 June 1998 - 1
WORTLEY, Jonathan Mark 18 June 1998 16 June 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWNBILL, Walter 18 June 1998 16 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 06 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
TM01 - Termination of appointment of director 24 April 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 15 August 2014
CH03 - Change of particulars for secretary 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 29 March 2013
CH03 - Change of particulars for secretary 10 January 2013
CH01 - Change of particulars for director 10 January 2013
DISS40 - Notice of striking-off action discontinued 17 October 2012
AR01 - Annual Return 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 23 September 2009
363a - Annual Return 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 12 February 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 31 October 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
287 - Change in situation or address of Registered Office 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
CERTNM - Change of name certificate 02 July 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.