Browne Smith Baker Llp

DataGardener
dissolved

Browne Smith Baker Llp

oc306239Other

Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE16EF
Incorporated

05/12/2003

Company Age

22 years

Directors

6

Employees

Risk

Company Overview

Registration, classification & business activity

Browne Smith Baker Llp (oc306239) is a other incorporated on 05/12/2003 (22 years old) and registered in newcastle upon tyne, NE16EF..

Other
Incorporated 05/12/2003
NE16EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:13-05-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2017
Liquidation Miscellaneous
Category:Insolvency
Date:28-02-2017
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:05-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-04-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:17-07-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:17-07-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-03-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-03-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-02-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:25-02-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-02-2013
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:11-02-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-08-2012
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-08-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-03-2012
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:16-11-2011
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-11-2011
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-11-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:26-10-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-09-2011
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:02-02-2011
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2011
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:25-01-2011
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:25-01-2011
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:25-01-2011
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:25-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:11-02-2010
Legacy
Category:Mortgage
Date:16-09-2009
Legacy
Category:Mortgage
Date:04-09-2009
Legacy
Category:Officers
Date:27-08-2009
Legacy
Category:Officers
Date:27-08-2009
Legacy
Category:Officers
Date:30-07-2009
Legacy
Category:Officers
Date:30-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2009
Legacy
Category:Annual Return
Date:30-01-2009
Legacy
Category:Officers
Date:30-01-2009
Legacy
Category:Officers
Date:30-01-2009
Legacy
Category:Officers
Date:30-01-2009
Legacy
Category:Mortgage
Date:16-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2008
Legacy
Category:Annual Return
Date:13-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2007
Legacy
Category:Annual Return
Date:18-01-2007
Legacy
Category:Officers
Date:18-01-2007
Legacy
Category:Officers
Date:18-01-2007
Legacy
Category:Officers
Date:18-01-2007
Legacy
Category:Officers
Date:18-01-2007
Legacy
Category:Officers
Date:18-01-2007
Legacy
Category:Annual Return
Date:14-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2005
Legacy
Category:Officers
Date:08-08-2005
Legacy
Category:Officers
Date:08-08-2005
Legacy
Category:Officers
Date:08-08-2005
Legacy
Category:Officers
Date:28-01-2005
Legacy
Category:Officers
Date:28-01-2005
Legacy
Category:Annual Return
Date:17-01-2005
Legacy
Category:Accounts
Date:14-06-2004
Legacy
Category:Mortgage
Date:25-03-2004
Incorporation Company
Category:Incorporation
Date:05-12-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2012
Filing Date29/01/2011
Latest Accounts30/04/2010

Trading Addresses

Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE16EFRegistered
11-12 Portland Terrace, Newcastle-Upon-Tyne, Tyne And Wear, NE21QQ

Contact

Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE16EF