Dissolved
Dissolved 2015-11-03
Company Information for MACBROW LIMITED
REIGATE, SURREY, RH2,
|
Company Registration Number
03948792
Private Limited Company
Dissolved Dissolved 2015-11-03 |
Company Name | ||
---|---|---|
MACBROW LIMITED | ||
Legal Registered Office | ||
REIGATE SURREY | ||
Previous Names | ||
|
Company Number | 03948792 | |
---|---|---|
Date formed | 2000-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 07:42:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MACBROWN FORK TRUCK SERVICES LIMITED | Impact Fork Trucks Limited Gainsborough Business Park Long Eaton Nottingham NG10 1PX | Active - Proposal to Strike off | Company formed on the 1988-05-10 | |
MacBrown Holdings Inc. | 300 15-23rd St. E Saskatoon Saskatchewan | Active | Company formed on the 2014-04-10 | |
MACBROWN MARINE AND TRADING COMPANY | Singapore | Dissolved | Company formed on the 2008-09-09 | |
MACBROWN PTY LTD | Active | Company formed on the 2011-08-31 | ||
MACBROWN TRADING CORPORATION | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEWBRIDGE REGISTRARS LIMITED |
||
NEIL DAVID BROWN |
||
ROBERT IAN MACGUFFOG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACNIVEN & CAMERON HOMES LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1999-09-07 | Active | |
MEDITECHNIK LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2004-11-02 | Active | |
PIE-DATA(U.K.) LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2000-02-08 | Active | |
ATLANTIC ALPACAS (UK) LIMITED | Company Secretary | 2010-03-01 | CURRENT | 1997-05-06 | Liquidation | |
ATACAMA TEXTILES LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2002-09-20 | Active | |
WHEELER & KIRK LIMITED | Company Secretary | 2008-03-18 | CURRENT | 2008-03-18 | Active - Proposal to Strike off | |
CAMREG LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Active | |
AC CONSULTANCY & DEVELOPMENT LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
DOUGLAS DANIELS LIMITED | Company Secretary | 2005-09-14 | CURRENT | 2003-02-04 | Dissolved 2017-04-25 | |
CHESHAM CLOSE LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-04-25 | Active | |
AW SYSTEMS (UK) LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2014-09-09 | |
RARE SIGN LIMITED | Company Secretary | 2003-02-04 | CURRENT | 2003-01-06 | Active - Proposal to Strike off | |
ILIOS TRAVEL LTD | Company Secretary | 2003-01-06 | CURRENT | 1979-11-06 | Active | |
TIDEBARN LIMITED | Company Secretary | 2000-04-13 | CURRENT | 2000-02-29 | Dissolved 2014-07-15 | |
PROPERTEASE LIMITED | Company Secretary | 1999-05-10 | CURRENT | 1999-04-07 | Dissolved 2016-09-20 | |
DELTABYTE LTD | Company Secretary | 1996-03-31 | CURRENT | 1995-02-02 | Dissolved 2015-07-07 | |
OFFSHORE APPOINTMENTS LIMITED | Company Secretary | 1994-10-02 | CURRENT | 1994-07-22 | Active - Proposal to Strike off | |
BAYGAIN LIMITED | Company Secretary | 1994-06-30 | CURRENT | 1994-04-21 | Active | |
MAJOR PLAYERS RACING LIMITED | Company Secretary | 1993-02-03 | CURRENT | 1993-02-03 | Liquidation | |
FRANCIS KYLE GALLERY LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1978-10-27 | Dissolved 2016-06-14 | |
HOMESTEAD TOTAL FOOD SOLUTIONS LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1983-11-10 | Active - Proposal to Strike off | |
OFFSHORE INVESTMENT MAGAZINE LIMITED | Company Secretary | 1992-12-24 | CURRENT | 1991-12-24 | Active - Proposal to Strike off | |
THE EUROPEAN MEDIA SALES CO. LIMITED | Company Secretary | 1992-12-23 | CURRENT | 1991-12-23 | Active - Proposal to Strike off | |
LANGTRON LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1985-08-06 | Active | |
D.G. COLES & SON LIMITED | Company Secretary | 1992-09-30 | CURRENT | 1979-02-01 | Active | |
SENATOR FOODS LIMITED | Company Secretary | 1992-06-21 | CURRENT | 1989-05-15 | Liquidation | |
AOT ENERGY UK LTD | Company Secretary | 1992-05-07 | CURRENT | 1985-05-02 | Active | |
GREEN SELF STORAGE WORCESTER LIMITED | Company Secretary | 1992-03-15 | CURRENT | 1990-03-15 | Active | |
ASTRA FUELS LIMITED | Company Secretary | 1991-12-25 | CURRENT | 1980-09-24 | Dissolved 2015-02-10 | |
ALPHA WINDOWS LIMITED | Company Secretary | 1991-11-15 | CURRENT | 1991-11-15 | Liquidation | |
TRANSCOR LIMITED | Company Secretary | 1991-10-16 | CURRENT | 1989-08-10 | Dissolved 2015-02-10 | |
SPECIALISED PUBLICATIONS LIMITED | Company Secretary | 1991-05-03 | CURRENT | 1934-08-28 | Dissolved 2015-04-19 | |
SWAN WHARF LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-23 | Liquidation | |
BROWMAC LIMITED | Director | 1996-02-27 | CURRENT | 1996-02-27 | Active | |
JONNY PEBBLE PROPERTY LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
TALAMEWS LIMITED | Director | 1998-04-02 | CURRENT | 1998-04-02 | Active | |
BROWMAC LIMITED | Director | 1996-02-27 | CURRENT | 1996-02-27 | Active | |
W.P.I.C. LIMITED | Director | 1994-04-01 | CURRENT | 1993-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 16/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID BROWN / 01/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 16/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWBRIDGE REGISTRARS LIMITED / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BROWN / 01/03/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
88(2)R | AD 17/03/00--------- £ SI 1@1 | |
363a | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BED ON AIR LIMITED CERTIFICATE ISSUED ON 12/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MACBROW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |