This company is commonly known as Browne's Chocolates Limited. The company was founded 19 years ago and was given the registration number 05305570. The firm's registered office is in PLYMOUTH. You can find them at 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon. This company's SIC code is 1584 - Manufacture cocoa, chocolate, confectionery.
Name | : | BROWNE'S CHOCOLATES LIMITED |
---|---|---|
Company Number | : | 05305570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2004 |
End of financial year | : | 31 August 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon, PL6 5WR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Fore Street, Bridestowe, EX20 4EL | Director | 05 September 2005 | Active |
The Old Coach House, Lodge Road, Sharnbrook, Bedford, MK44 1JP | Secretary | 22 December 2004 | Active |
10 Shepherds Hill, Haslemere, GU27 2NF | Secretary | 08 September 2006 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Secretary | 06 December 2004 | Active |
1 The Orchard, Aldwick Bay, Bognor Regis, PO21 4HX | Director | 22 December 2004 | Active |
10 Shepherds Hill, Haslemere, GU27 2NF | Director | 08 September 2006 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 06 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2017-08-22 | Officers | Termination secretary company with name termination date. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
2014-03-18 | Restoration | Restoration order of court. | Download |
2012-09-12 | Gazette | Gazette dissolved liquidation. | Download |
2012-06-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2012-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-02-13 | Address | Change registered office address company with date old address. | Download |
2011-09-12 | Insolvency | Liquidation miscellaneous. | Download |
2011-07-21 | Insolvency | Liquidation court order miscellaneous. | Download |
2011-07-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-07-21 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2011-04-07 | Insolvency | Liquidation disclaimer notice. | Download |
2011-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-03-24 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-03-24 | Resolution | Resolution. | Download |
2011-03-08 | Address | Change registered office address company with date old address. | Download |
2011-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-01-19 | Officers | Change person director company with change date. | Download |
2010-01-19 | Officers | Change person director company with change date. | Download |
2009-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-01-13 | Annual return | Legacy. | Download |
2008-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-01-03 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.