Company NameBrummer Limited
Company StatusDissolved
Company Number00468006
CategoryPrivate Limited Company
Incorporation Date2 May 1949(75 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
SIC 2462Manufacture of glues and gelatines
SIC 20520Manufacture of glues

Directors

Director NameMr Edward Prange Krawitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2017(67 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Waterloo Road
London
NW2 7TX
Director NameMr Thomas Redshaw Spring Lyon
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Secretary NameMrs Grace Lyon
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Director NameMrs Jane Elizabeth Redshaw Oram
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(44 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL
Secretary NameMr Nigel Sprague Oram
NationalityBritish
StatusResigned
Appointed01 September 1995(46 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 February 2017)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBedwell End
Essendon
Hatfield
Hertfordshire
AL9 6HL

Contact

Websitewoodfillers.co.uk

Location

Registered Address45 Waterloo Road
London
NW2 7TX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

5k at £1Clam Brummer LTD
50.00%
Cumulative Redeemable Preference
5k at £1Clam Brummer LTD
49.99%
Ordinary
1 at £1Jane Elizabeth Redshaw Oram
0.01%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

6 September 1965Delivered on: 14 September 1965
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Factory premises, oyster lane, byfleet.
Fully Satisfied

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
13 May 2017Application to strike the company off the register (3 pages)
25 April 2017Statement of capital on 25 April 2017
  • GBP 1
(3 pages)
25 April 2017Statement of capital on 25 April 2017
  • GBP 1
(3 pages)
29 March 2017Statement by Directors (1 page)
29 March 2017Solvency Statement dated 16/03/17 (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2017Statement by Directors (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2017Solvency Statement dated 16/03/17 (1 page)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Change of share class name or designation (2 pages)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 March 2017Termination of appointment of Jane Elizabeth Redshaw Oram as a director on 28 February 2017 (1 page)
8 March 2017Appointment of Mr Edward Prange Krawitt as a director on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Bedwell End Essendon Hatfield Hertfordshire AL9 6HL to 45 Waterloo Road London NW2 7TX on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Bedwell End Essendon Hatfield Hertfordshire AL9 6HL to 45 Waterloo Road London NW2 7TX on 8 March 2017 (1 page)
8 March 2017Appointment of Mr Edward Prange Krawitt as a director on 28 February 2017 (2 pages)
8 March 2017Termination of appointment of Jane Elizabeth Redshaw Oram as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Nigel Sprague Oram as a secretary on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Nigel Sprague Oram as a secretary on 28 February 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 January 2010Director's details changed for Jane Elizabeth Redshaw Oram on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Jane Elizabeth Redshaw Oram on 31 December 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
11 August 2007Registered office changed on 11/08/07 from: london road spellbrook bishops stortford hertfordshire CM23 4BA (1 page)
11 August 2007Registered office changed on 11/08/07 from: london road spellbrook bishops stortford hertfordshire CM23 4BA (1 page)
11 August 2007Director's particulars changed (1 page)
11 August 2007Director's particulars changed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 November 2006Amended accounts made up to 31 December 2005 (4 pages)
4 November 2006Amended accounts made up to 31 December 2005 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 March 2000Return made up to 31/12/99; full list of members (6 pages)
24 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
17 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
2 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 July 1996Registered office changed on 01/07/96 from: bradfield road silvertown london E16 2AY (1 page)
1 July 1996Registered office changed on 01/07/96 from: bradfield road silvertown london E16 2AY (1 page)
14 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
14 June 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
25 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
29 March 1995Full accounts made up to 30 June 1994 (2 pages)
29 March 1995Full accounts made up to 30 June 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)