Company NameBrent Alumin (Spares) Limited
Company StatusDissolved
Company Number02795663
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Francois Meeus
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address76 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EJ
Secretary NameMrs Hilda Mary Meeus
NationalityBritish
StatusClosed
Appointed01 March 1996(2 years, 12 months after company formation)
Appointment Duration8 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address76 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EJ
Director NameRichard Meeus
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(4 years after company formation)
Appointment Duration7 years, 3 months (closed 15 June 2004)
RoleComputer Engineer
Correspondence Address30 Medora Road
Brixton
London
SW2 2LN
Director NameHarold Edward Kay
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address294 Brooklands Road
Sale
Cheshire
M33
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr John Francois Meeus
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address76 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,186
Cash£115
Current Liabilities£9,962

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 March 2003Return made up to 03/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2002Return made up to 03/03/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 March 2000Return made up to 03/03/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 March 1999Return made up to 03/03/99; full list of members (6 pages)
29 January 1999Registered office changed on 29/01/99 from: c/o griffith wilson & co 64 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1998Director's particulars changed (1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 April 1997New director appointed (2 pages)
11 March 1997Return made up to 03/03/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 March 1996Return made up to 03/03/96; full list of members (5 pages)
12 March 1996Secretary resigned (1 page)
12 March 1996New secretary appointed (1 page)
12 March 1996Registered office changed on 12/03/96 from: parkside works pardside road sale cheshire M33 3HS (1 page)
12 March 1996Director resigned (2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 April 1995Return made up to 03/03/95; no change of members (4 pages)