Company NameBrentsport Limited
Company StatusDissolved
Company Number00208947
CategoryPrivate Limited Company
Incorporation Date10 October 1925(98 years, 6 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NamePhilip Stamp & Co.,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Philip Douglas Frank Somerville
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(66 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 28 January 2003)
RoleMilliner
Correspondence AddressKingsley Lodge
23d New Cavendish Street
London
W1G 9UG
Secretary NameAnne Elizabeth McLelland
NationalityBritish
StatusClosed
Appointed15 February 1999(73 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address87 Matilda House
St Katherines Way
London
E1W 1LG
Director NameMr Rex Patrick Brazier
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(66 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 1999)
RoleHaberdasher
Correspondence AddressKingsley Lodge
23d New Cavendish Street
London
W1M 7RN
Secretary NameMr Rex Patrick Brazier
NationalityBritish
StatusResigned
Appointed31 March 1992(66 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressKingsley Lodge
23d New Cavendish Street
London
W1M 7RN

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,065
Cash£17,162
Current Liabilities£1,880

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
3 September 2002Application for striking-off (1 page)
5 June 2002Return made up to 31/03/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 September 2001Registered office changed on 28/09/01 from: 1-3 mundy street london N1 6QT (1 page)
14 May 2001Return made up to 31/03/01; full list of members (5 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 May 2000Return made up to 31/03/00; full list of members (5 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 April 1999Return made up to 31/03/99; no change of members (4 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
13 August 1998Full accounts made up to 31 December 1997 (10 pages)
18 May 1998Return made up to 31/03/98; no change of members (4 pages)
15 August 1997Full accounts made up to 31 December 1996 (10 pages)
23 April 1997Return made up to 31/03/97; full list of members (5 pages)
16 August 1996Full accounts made up to 31 December 1995 (10 pages)
16 April 1996Secretary's particulars changed;director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 November 1995Full accounts made up to 31 December 1994 (10 pages)
18 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)