Company NameBrentford Investments Limited
Company StatusDissolved
Company Number03798361
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSaeed Ahmed
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(3 years after company formation)
Appointment Duration6 years, 8 months (closed 10 March 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft
Hasty Lane, Ringway
Altrincham
Cheshire
WA15 8UU
Secretary NameMr Zafar Saeed Ahmed
NationalityBritish
StatusClosed
Appointed01 July 2003(4 years after company formation)
Appointment Duration5 years, 8 months (closed 10 March 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressOakhill
10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Director NameMr Munir Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Hasty Lane
Ringway Halebarns
Altrincham
Cheshire
WA15 8UU
Director NameSaeed Ahmed
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft
Hasty Lane, Ringway
Altrincham
Cheshire
WA15 8UU
Secretary NameSaeed Ahmed
NationalityBritish
StatusResigned
Appointed16 August 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft
Hasty Lane, Ringway
Altrincham
Cheshire
WA15 8UU
Secretary NameZafer Saeed Ahmed
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleBusinessman
Correspondence AddressOakhill
10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrighton House
273-275 Wilmslow Road
Manchester
Lancashire
M14 5JQ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£71,312
Current Liabilities£1,503

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 April 2007Director resigned (1 page)
7 July 2006Return made up to 30/06/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Return made up to 30/06/05; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 September 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Return made up to 30/06/03; full list of members (7 pages)
13 July 2004New secretary appointed;new director appointed (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
13 August 2001Return made up to 30/06/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (4 pages)
12 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 July 2000Registered office changed on 28/07/00 from: 36-38 edge street manchester lancashire M4 1HN (1 page)
8 September 1999Particulars of mortgage/charge (4 pages)
8 September 1999Particulars of mortgage/charge (4 pages)
7 September 1999Particulars of mortgage/charge (6 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: hilton house 26/28 hilton street manchester lancashire M1 2EH (1 page)
19 August 1999Registered office changed on 19/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
30 June 1999Incorporation (17 pages)