Company NameBrentwood Properties Ltd
Company StatusDissolved
Company Number04761418
CategoryPrivate Limited Company
Incorporation Date12 May 2003(21 years ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameBraxfell Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Samuel Hammelburger
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Park Road
Salford
Manchester
Lancashire
M7 4JB
Secretary NameMr Andrew Spencer Berkeley
NationalityBritish
StatusClosed
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years (closed 26 May 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Park Lane
Salford
Manchester
M7 4JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd Floor, Manchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
30 January 2009Application for striking-off (1 page)
19 May 2008Return made up to 12/05/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 12/05/07; no change of members (6 pages)
15 January 2007Secretary's particulars changed (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 June 2006Return made up to 12/05/06; full list of members (6 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (5 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
22 July 2005Return made up to 12/05/05; full list of members (6 pages)
21 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 July 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 June 2004Return made up to 12/05/04; full list of members (6 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (7 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (3 pages)
2 June 2003Company name changed braxfell LTD\certificate issued on 01/06/03 (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
12 May 2003Incorporation (9 pages)