About

Registered Number: 03306301
Date of Incorporation: 23/01/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 9 months ago)
Registered Address: 58 St Judes Avenue, Studley, Warwickshire, B80 7HY

 

The Great House (Brockamin) Ltd was setup in 1997, it's status at Companies House is "Dissolved". There is one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michael Ernest 23 January 1997 16 December 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 23 January 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 24 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 06 February 2008
363a - Annual Return 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 08 February 2007
363a - Annual Return 27 January 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 09 February 2005
363a - Annual Return 07 February 2005
AA - Annual Accounts 09 February 2004
363s - Annual Return 01 February 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 01 August 2001
287 - Change in situation or address of Registered Office 11 June 2001
287 - Change in situation or address of Registered Office 31 May 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 20 September 2000
CERTNM - Change of name certificate 25 May 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 08 February 2000
363s - Annual Return 04 February 1999
AA - Annual Accounts 08 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
363s - Annual Return 18 February 1998
225 - Change of Accounting Reference Date 07 November 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.