Company NameBrophy Enterprise Limited
DirectorsPaul Birch and Andrew Michael Eastwood
Company StatusLiquidation
Company Number01001462
CategoryPrivate Limited Company
Incorporation Date2 February 1971(53 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Birch
NationalityBritish
StatusCurrent
Appointed06 February 2004(33 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(38 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(40 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed16 January 1991(19 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameMr George Kyriacou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1993)
RoleQuantity Surveyor
Correspondence Address54 Ridge Crest
Enfield
Middlesex
EN2 8JX
Director NameSeamus Antoin Clancy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 July 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1994)
RoleOperations Director
Correspondence Address55 Abbottsford Gardens
Woodford Green
Essex
IG8 9HP
Director NamePaul Wyndham Clayton Calthrop
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address33 Jennings Road
St Albans
Hertfordshire
AL1 4NX
Director NamePatrick Joseph Brophy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 1994)
RoleLandscape Gardener
Correspondence Address56 Cannon Street
St Albans
Hertfordshire
AL3 5JS
Director NameMr Michael Anthony Brophy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pondfield Crescent
St Albans
Hertfordshire
AL4 0EU
Secretary NameMr Ian Raymond Wakelin
NationalityBritish
StatusResigned
Appointed17 July 1991(20 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Covert Farm
Marsh Gibbon
Bicester
Oxfordshire
OX6 0AQ
Secretary NameMr Kevin Hartley Green
NationalityBritish
StatusResigned
Appointed25 October 1991(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Manor Farm Close
Barton Le Clay
Bedford
Bedfordshire
MK45 4TB
Director NameMr Thomas Bradley Brophy
Date of BirthApril 1926 (Born 98 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1993(21 years, 12 months after company formation)
Appointment Duration12 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address42 Claurtesbolts
Stapleford
Herts
Sg14
Director NameNiall Joseph Logue
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed26 November 1993(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1995)
RoleCivil Engineer
Correspondence Address93 Queens Road
Richmond
Surrey
TW10 6HF
Director NameEdward John Clancy
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed26 November 1993(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 1997)
RoleChartered Accountant
Correspondence Address104 Allenby Road
Southall
Middlesex
UB1 2HJ
Secretary NameEdward John Clancy
NationalityIrish
StatusResigned
Appointed22 January 1994(22 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 1997)
RoleCompany Director
Correspondence Address104 Allenby Road
Southall
Middlesex
UB1 2HJ
Director NameMr John Hurcom
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1996)
RoleCompany Director
Correspondence AddressBishops Fair Northbrook Avenue
Winchester
Hampshire
SO23 0JW
Director NameMr Alan George Cooper
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressChailey House Bessels Way
Blewbury
Didcot
Oxfordshire
OX11 9NJ
Director NameMs Judith Clare Hackett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(26 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 January 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Wyfold Court
Lime Avenue
Henley On Thames
Oxfordshire
RG9 5WF
Secretary NameDavid Badcock
NationalityBritish
StatusResigned
Appointed04 March 1997(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressPerry Green Cottage
Charlton
Malmesbury
Wiltshire
SN16 9DP
Secretary NameSol Janet Mary Ravenscroft
NationalityBritish
StatusResigned
Appointed31 July 1997(26 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2001)
RoleCompany Director
Correspondence AddressStables Cottage
Upper Warren Avenue Caversham
Reading
Berkshire
RG4 7ED
Director NameMr Craig Anderson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Director NameMr John Robert Catling
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(30 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 November 2001)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHoneysuckle House
Mill Street, Islip
Kidlington
Oxfordshire
OX5 2SZ
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(30 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Neil Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(30 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameSean Keogh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2004)
RoleCompant Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Farm
650 Whittingham Lane Goosnargh
Preston
Lancashire
PR3 2JJ
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed07 November 2001(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameJohn Gerard Maloney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2002(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 March 2005)
RoleChief Operating Officer
Correspondence Address10 Pendle Hill
Grimsargh
Preston
Lancashire
PR2 5BG
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(31 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Stuart Paul Chaston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2004)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkmire House Potters Hill Farm
Long Lane Scorton
Preston
Lancashire
PR3 1DB
Director NameMr Colin Max Beresford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(31 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Sandygate Road
Sheffield
S10 5RZ
Director NameJohn Collins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(32 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2003)
RoleSales & Marketing Director
Correspondence AddressCopse Haven
Roundhill Road
Hurworth
County Durham
DL2 1QD
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(32 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(33 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameKevin Gregory Lavery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colony House
6, South King Street
Manchester
M2 6DQ
Director NameMr Lee Greenbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW

Location

Registered AddressWest Point
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Filing History

14 October 2021Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
11 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
19 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (12 pages)
19 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (12 pages)
1 September 2015Liquidators statement of receipts and payments to 25 June 2015 (9 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (9 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (9 pages)
28 July 2014Declaration of solvency (4 pages)
28 July 2014Declaration of solvency (4 pages)
18 July 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages)
15 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-26
(1 page)
15 July 2014Appointment of a voluntary liquidator (2 pages)
15 July 2014Appointment of a voluntary liquidator (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,100,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,100,000
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
9 September 2011Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
9 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
9 September 2011Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
7 April 2011Termination of appointment of Gary Parker as a director (1 page)
7 April 2011Termination of appointment of Gary Parker as a director (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 February 2010Termination of appointment of David Foster as a director (1 page)
18 February 2010Termination of appointment of Martin Joyce as a director (1 page)
18 February 2010Termination of appointment of John Flood as a director (1 page)
18 February 2010Termination of appointment of John Flood as a director (1 page)
18 February 2010Termination of appointment of David Foster as a director (1 page)
18 February 2010Termination of appointment of Martin Joyce as a director (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Lee Greenbury on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
14 January 2010Director's details changed for David Neil Foster on 14 January 2010 (2 pages)
14 January 2010Director's details changed for David Neil Foster on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Lee Greenbury on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul Birch on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Martin John Joyce on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Martin John Joyce on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mr Paul Birch on 14 January 2010 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2009Director's change of particulars / lee greenbury / 01/09/2009 (1 page)
22 September 2009Director's change of particulars / lee greenbury / 01/09/2009 (1 page)
20 May 2009Director appointed mr paul birch (1 page)
20 May 2009Director appointed mr paul birch (1 page)
19 May 2009Director appointed mr lee greenbury (1 page)
19 May 2009Appointment terminated director neil kirkby (1 page)
19 May 2009Appointment terminated director owen mclaughlin (1 page)
19 May 2009Appointment terminated director neil kirkby (1 page)
19 May 2009Appointment terminated director owen mclaughlin (1 page)
19 May 2009Director appointed mr lee greenbury (1 page)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 May 2008Auditor's resignation (1 page)
6 May 2008Auditor's resignation (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 July 2007Accounts made up to 31 December 2006 (8 pages)
14 July 2007Accounts made up to 31 December 2006 (8 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 November 2005Accounts made up to 31 December 2004 (10 pages)
4 November 2005Accounts made up to 31 December 2004 (10 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
15 September 2004Accounts made up to 31 December 2003 (8 pages)
15 September 2004Accounts made up to 31 December 2003 (8 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
8 April 2004New director appointed (4 pages)
8 April 2004New director appointed (4 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (4 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (4 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
4 November 2003Accounts made up to 31 December 2002 (9 pages)
4 November 2003Accounts made up to 31 December 2002 (9 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
21 May 2003Return made up to 12/03/03; full list of members (10 pages)
21 May 2003Return made up to 12/03/03; full list of members (10 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
9 May 2003New director appointed (4 pages)
9 May 2003New director appointed (4 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
4 September 2002Accounts made up to 31 December 2001 (9 pages)
4 September 2002Accounts made up to 31 December 2001 (9 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
12 April 2002Return made up to 12/03/02; change of members (8 pages)
12 April 2002Return made up to 12/03/02; change of members (8 pages)
8 April 2002Location of register of members (1 page)
8 April 2002Location of register of members (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
12 February 2002Declaration of assistance for shares acquisition (10 pages)
12 February 2002Declaration of assistance for shares acquisition (9 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 February 2002Declaration of assistance for shares acquisition (9 pages)
12 February 2002Declaration of assistance for shares acquisition (10 pages)
12 February 2002Declaration of assistance for shares acquisition (9 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 February 2002Declaration of assistance for shares acquisition (9 pages)
12 February 2002Declaration of assistance for shares acquisition (9 pages)
12 February 2002Declaration of assistance for shares acquisition (9 pages)
9 February 2002Particulars of mortgage/charge (9 pages)
9 February 2002Particulars of mortgage/charge (9 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: gainsborough house manor farm road reading berkshire RG2 0JN (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: gainsborough house manor farm road reading berkshire RG2 0JN (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 December 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
27 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2001Memorandum and Articles of Association (12 pages)
19 October 2001Memorandum and Articles of Association (12 pages)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 October 2001Company name changed thames water contracting LIMITED\certificate issued on 15/10/01 (2 pages)
15 October 2001Company name changed thames water contracting LIMITED\certificate issued on 15/10/01 (2 pages)
24 September 2001App of corporate representative (1 page)
24 September 2001App of corporate representative (1 page)
24 September 2001Minutes of meeting (1 page)
24 September 2001App of corporate representative (1 page)
24 September 2001Minutes of meeting (1 page)
24 September 2001App of corporate representative (1 page)
21 September 2001Application for reregistration from PLC to private (2 pages)
21 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2001Re-registration of Memorandum and Articles (25 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2001Application for reregistration from PLC to private (2 pages)
21 September 2001Re-registration of Memorandum and Articles (25 pages)
3 April 2001Return made up to 12/03/01; full list of members (5 pages)
3 April 2001Return made up to 12/03/01; full list of members (5 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000Return made up to 05/06/00; full list of members (7 pages)
29 June 2000Return made up to 05/06/00; full list of members (7 pages)
13 October 1999Accounts made up to 31 March 1999 (16 pages)
13 October 1999Accounts made up to 31 March 1999 (16 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
2 July 1999Director's particulars changed (1 page)
2 July 1999Director's particulars changed (1 page)
25 June 1999Return made up to 05/06/99; full list of members (7 pages)
25 June 1999Return made up to 05/06/99; full list of members (7 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
6 November 1998Auditor's resignation (1 page)
6 November 1998Auditor's resignation (1 page)
9 October 1998Accounts made up to 31 March 1998 (17 pages)
9 October 1998Accounts made up to 31 March 1998 (17 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
20 November 1997Location of register of members (1 page)
20 November 1997Location of register of members (1 page)
15 October 1997Accounts made up to 31 March 1997 (15 pages)
15 October 1997Accounts made up to 31 March 1997 (15 pages)
6 October 1997Registered office changed on 06/10/97 from: meridian way edmonton london N9 obd (1 page)
6 October 1997Registered office changed on 06/10/97 from: meridian way edmonton london N9 obd (1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
18 July 1997Return made up to 05/06/97; full list of members (6 pages)
18 July 1997Return made up to 05/06/97; full list of members (6 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 April 1997Director's particulars changed (1 page)
1 April 1997Director's particulars changed (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New secretary appointed (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
27 October 1996Accounts made up to 31 March 1996 (17 pages)
27 October 1996Accounts made up to 31 March 1996 (17 pages)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
6 August 1996Return made up to 05/06/96; full list of members (7 pages)
6 August 1996Return made up to 05/06/96; full list of members (7 pages)
26 July 1996Company name changed brophy PLC\certificate issued on 29/07/96 (2 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 July 1996Company name changed brophy PLC\certificate issued on 29/07/96 (2 pages)
8 May 1996Director's particulars changed (1 page)
8 May 1996Director's particulars changed (1 page)
4 January 1996Secretary resigned (2 pages)
4 January 1996Secretary resigned (2 pages)
4 November 1995Particulars of mortgage/charge (3 pages)
4 November 1995Particulars of mortgage/charge (3 pages)
25 October 1995Accounts made up to 31 March 1995 (18 pages)
25 October 1995Accounts made up to 31 March 1995 (18 pages)
1 September 1995Director resigned;new director appointed (4 pages)
1 September 1995Director resigned;new director appointed (4 pages)
6 July 1995Return made up to 05/06/95; full list of members (14 pages)
6 July 1995Return made up to 05/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
30 October 1994Accounts made up to 31 March 1994 (19 pages)
30 October 1994Accounts made up to 31 March 1994 (19 pages)
21 August 1993Accounts made up to 31 March 1993 (18 pages)
21 August 1993Accounts made up to 31 March 1993 (18 pages)
20 August 1992Accounts made up to 31 March 1992 (18 pages)
20 August 1992Accounts made up to 31 March 1992 (18 pages)
2 February 1971Certificate of incorporation (1 page)
2 February 1971Certificate of incorporation (1 page)