Company NameBrumfield Ltd
Company StatusDissolved
Company Number03982233
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr James Stewart Jan Murray Obodynski
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(6 days after company formation)
Appointment Duration19 years, 1 month (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address457 Kingston Road
Epsom
Surrey
KT19 0DB
Director NameMr William Andrew Murray-Obodynski
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address457 Kingston Road
Epsom
Surrey
KT19 0DB
Secretary NameMrs Lisa Maria Hunter
StatusClosed
Appointed01 April 2016(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 11 June 2019)
RoleCompany Director
Correspondence Address457 Kingston Road
Epsom
Surrey
KT19 0DB
Director NameMr Richard Anthony Brocksom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbushes
4 Green Bush Lane
Cranleigh
Surrey
GU6 8ED
Director NameJan Andrew Murray Obodynski
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressWoodstock
22b Burgh Heath Road
Epsom
Surrey
KT17 4LS
Secretary NameMr Richard Anthony Brocksom
NationalityBritish
StatusResigned
Appointed03 May 2000(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbushes
4 Green Bush Lane
Cranleigh
Surrey
GU6 8ED
Director NameMr Peter Venmore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(2 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lady Forsdyke Way
Clarendon Park
Epsom
KT19 7LF
Secretary NameMr Steven Charles Gilbert
NationalityBritish
StatusResigned
Appointed30 June 2004(4 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address457 Kingston Road
Epsom
Surrey
KT19 0DB
Director NameMr Paul Steven Rossington
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House
457 Kingston Road
Ewell
Surrey
KT19 0EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sendforhelp.co.uk
Email address[email protected]
Telephone0845 8606999
Telephone regionUnknown

Location

Registered Address457 Kingston Road
Epsom
Surrey
KT19 0DB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

5m at £0.01Barshield Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

29 September 2000Delivered on: 13 October 2000
Satisfied on: 11 August 2009
Persons entitled: Lawgrade Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease datd 29 september 2000.
Particulars: £34,450.
Fully Satisfied

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Application to strike the company off the register (1 page)
12 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Notification of James Murray Obodynski as a person with significant control on 13 February 2018 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
6 March 2018Change of name notice (2 pages)
6 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-13
(3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 June 2016Registered office address changed from Stanhope House 457 Kingston Road Ewell Surrey KT19 0EE to 457 Kingston Road Epsom Surrey KT19 0DB on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Steven Charles Gilbert as a secretary on 1 April 2016 (1 page)
8 June 2016Appointment of Mrs Lisa Maria Hunter as a secretary on 1 April 2016 (2 pages)
8 June 2016Registered office address changed from Stanhope House 457 Kingston Road Ewell Surrey KT19 0EE to 457 Kingston Road Epsom Surrey KT19 0DB on 8 June 2016 (1 page)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(4 pages)
8 June 2016Termination of appointment of Steven Charles Gilbert as a secretary on 1 April 2016 (1 page)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(4 pages)
8 June 2016Appointment of Mrs Lisa Maria Hunter as a secretary on 1 April 2016 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(4 pages)
18 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(4 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Director's details changed for Mr William Andrew Murray-Obodynski on 18 January 2011 (2 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr William Andrew Murray-Obodynski on 18 January 2011 (2 pages)
4 May 2011Director's details changed for Mr. James Stewart Jan Murray Obodynski on 18 January 2011 (2 pages)
4 May 2011Director's details changed for Mr. James Stewart Jan Murray Obodynski on 18 January 2011 (2 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
17 January 2011Termination of appointment of Paul Rossington as a director (1 page)
17 January 2011Termination of appointment of Paul Rossington as a director (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
7 December 2010Appointment of Mr Paul Steven Rossington as a director (2 pages)
7 December 2010Appointment of Mr Paul Steven Rossington as a director (2 pages)
11 October 2010Change of name notice (2 pages)
11 October 2010Company name changed WIRES2WIRELESS LTD\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
11 October 2010Company name changed WIRES2WIRELESS LTD\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
11 October 2010Change of name notice (2 pages)
11 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
11 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
10 May 2010Secretary's details changed for Mr Steven Charles Gilbert on 20 April 2010 (1 page)
10 May 2010Secretary's details changed for Mr Steven Charles Gilbert on 20 April 2010 (1 page)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption full accounts made up to 31 December 2008 (5 pages)
10 February 2010Total exemption full accounts made up to 31 December 2008 (5 pages)
26 October 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
26 October 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2009Ad 19/06/09\gbp si [email protected]=50000\gbp ic 50000/100000\ (2 pages)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2009Nc inc already adjusted 19/06/09 (1 page)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2009Ad 19/06/09\gbp si [email protected]=50000\gbp ic 50000/100000\ (2 pages)
16 July 2009Nc inc already adjusted 19/06/09 (1 page)
8 June 2009Return made up to 27/04/09; full list of members (4 pages)
8 June 2009Return made up to 27/04/09; full list of members (4 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
29 April 2008Director's change of particulars / james murray obodynski / 29/02/2008 (2 pages)
29 April 2008Appointment terminated director jan murray obodynski (1 page)
29 April 2008Return made up to 27/04/08; full list of members (5 pages)
29 April 2008Director's change of particulars / james murray obodynski / 29/02/2008 (2 pages)
29 April 2008Appointment terminated director jan murray obodynski (1 page)
29 April 2008Return made up to 27/04/08; full list of members (5 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
3 August 2007Return made up to 27/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2007Return made up to 27/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 May 2006Return made up to 27/04/06; full list of members (8 pages)
25 May 2006Return made up to 27/04/06; full list of members (8 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 June 2005Return made up to 27/04/05; full list of members (8 pages)
29 June 2005Return made up to 27/04/05; full list of members (8 pages)
28 April 2005Registered office changed on 28/04/05 from: citypoint one ropemaker street london EC2Y 9SS (1 page)
28 April 2005Registered office changed on 28/04/05 from: citypoint one ropemaker street london EC2Y 9SS (1 page)
26 April 2005Company name changed next internet LIMITED\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed next internet LIMITED\certificate issued on 26/04/05 (2 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
21 May 2004Return made up to 27/04/04; full list of members (9 pages)
21 May 2004Return made up to 27/04/04; full list of members (9 pages)
2 April 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
2 April 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
11 July 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
11 July 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
6 May 2003Return made up to 27/04/03; full list of members (9 pages)
6 May 2003Return made up to 27/04/03; full list of members (9 pages)
13 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
11 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
29 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(8 pages)
29 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(8 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
10 July 2000S-div 28/06/00 (1 page)
10 July 2000S-div 28/06/00 (1 page)
10 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Ad 28/06/00--------- £ si [email protected]=32500 £ ic 17500/50000 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Ad 28/06/00--------- £ si [email protected]=17499 £ ic 1/17500 (2 pages)
3 July 2000Ad 28/06/00--------- £ si [email protected]=32500 £ ic 17500/50000 (2 pages)
3 July 2000£ nc 1000/50000 28/06/00 (1 page)
3 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 July 2000£ nc 1000/50000 28/06/00 (1 page)
3 July 2000Ad 28/06/00--------- £ si [email protected]=17499 £ ic 1/17500 (2 pages)
3 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 May 2000Company name changed northcyber LIMITED\certificate issued on 19/05/00 (2 pages)
19 May 2000Company name changed northcyber LIMITED\certificate issued on 19/05/00 (2 pages)
8 May 2000New secretary appointed;new director appointed (4 pages)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
8 May 2000New secretary appointed;new director appointed (4 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
8 May 2000Registered office changed on 08/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 April 2000Incorporation (14 pages)
27 April 2000Incorporation (14 pages)