Company NameBrookchime Limited
Company StatusDissolved
Company Number03030846
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(3 years after company formation)
Appointment Duration3 years, 5 months (closed 18 September 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Director NameMr Martin Johnson Winward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(3 years after company formation)
Appointment Duration3 years, 5 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEntwhistle House
Entwhistle
Bolton
Lancashire
BL7 0LR
Secretary NameMr John Morrison
NationalityBritish
StatusClosed
Appointed12 April 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressWillis Mar,13 Glen Brae
Falkirk
FK1 5LH
Scotland
Director NameMark Simon Guterman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1997)
RoleCompany Director
Correspondence AddressThe Coach House The Courtyard
Old Chester Road Walton Village
Warrington
Cheshire
WA4 6TG
Secretary NameMr Ian Gwynfor Morris
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Cotswold Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HJ
Director NameAndrew Gordon Lawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1998)
RoleFinance Director
Correspondence AddressOne The Paddock Seton Mains
Longniddry
East Lothian
EH32 0PG
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameK&S Directors Limited (Corporation)
StatusResigned
Appointed24 January 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 1999)
Correspondence AddressThe Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW

Location

Registered AddressC/O Morrison Construction Ltd
21 Spring Gardens
Manchester
M60 8BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (1 page)
22 March 2001Return made up to 08/03/01; full list of members (6 pages)
22 March 2001Nc inc already adjusted 15/02/01 (1 page)
22 March 2001Ad 15/02/01--------- £ si 38642@1 (2 pages)
16 March 2001Nc inc already adjusted 15/02/01 (2 pages)
16 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 2001Ad 15/02/01--------- £ si 38642@1=38642 £ ic 2/38644 (2 pages)
8 March 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 March 2000Return made up to 08/03/00; no change of members (6 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/05/99
(1 page)
28 April 1999Return made up to 08/03/99; full list of members (7 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
22 April 1999Secretary resigned (1 page)
27 July 1998Full accounts made up to 31 March 1998 (9 pages)
27 April 1998Return made up to 08/03/98; full list of members (7 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
24 March 1998Full accounts made up to 31 May 1997 (8 pages)
1 September 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
8 May 1997Return made up to 08/03/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
18 February 1997Registered office changed on 18/02/97 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Director resigned (1 page)
14 April 1996Return made up to 08/03/96; full list of members (6 pages)
5 June 1995Accounting reference date notified as 31/05 (1 page)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 181 queen victoria street london EC4V 4DD (1 page)
18 May 1995Secretary resigned;new secretary appointed (2 pages)