Company NameR Brunell & Sons (Locksmiths) Limited
Company StatusDissolved
Company Number04439920
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameRobert William Henry Brunell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleLocksmith
Correspondence Address98 Plymyard Avenue
Bromborough
Wirral
CH62 6BR
Wales
Director NameValerie Brunell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleBook Keeper
Correspondence Address98 Plymyard Avenue
Bromborough
Wirral
CH62 6BR
Wales
Secretary NameValerie Brunell
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleBook Keeper
Correspondence Address98 Plymyard Avenue
Bromborough
Wirral
CH62 6BR
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,001
Current Liabilities£215

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (2 pages)
23 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 June 2007Return made up to 16/05/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
25 July 2005Return made up to 16/05/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Return made up to 16/05/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 May 2003Return made up to 16/05/03; full list of members (7 pages)
1 June 2002Registered office changed on 01/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Ad 16/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
16 May 2002Incorporation (15 pages)