About

Registered Number: 04816713
Date of Incorporation: 01/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 4 months ago)
Registered Address: No 6 Factory, Stourport Road, Kidderminster, Worcestershire, DY11 7PZ

 

Established in 2003, William Brinton Ltd has its registered office in Kidderminster, Worcestershire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 3 directors listed as Peak, Roger Michael, Bell, Nigel Anthony, Hadlow, Sara for William Brinton Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Nigel Anthony 03 March 2005 26 May 2006 1
HADLOW, Sara 06 August 2003 02 July 2004 1
Secretary Name Appointed Resigned Total Appointments
PEAK, Roger Michael 13 August 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 03 November 2015
AA - Annual Accounts 20 October 2015
SH19 - Statement of capital 18 September 2015
RESOLUTIONS - N/A 25 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 August 2015
CAP-SS - N/A 25 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 27 November 2013
AP03 - Appointment of secretary 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 03 July 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 20 February 2012
AD01 - Change of registered office address 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 16 December 2011
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
CH01 - Change of particulars for director 10 October 2011
AA01 - Change of accounting reference date 11 July 2011
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 25 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 10 January 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 26 November 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 24 November 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 07 December 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 07 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
395 - Particulars of a mortgage or charge 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
123 - Notice of increase in nominal capital 18 September 2003
RESOLUTIONS - N/A 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
225 - Change of Accounting Reference Date 23 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus letter of set-off dated 3/7/1996 19 May 2006 Outstanding

N/A

A deed of admission to an omnibus letter of set-off dated 3 july 1996 14 June 2004 Outstanding

N/A

A deed of admission to an omnibus letter of set-off dated 03/07/96 27 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.