Gravesend
Kent
DA12 1EY
Director Name | Frank William Brown |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(50 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 49 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Matthew Ford Brown |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(50 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 09 July 2011) |
Role | Automobile Engineer |
Country of Residence | England |
Correspondence Address | 48 Ollards Grove Loughton Essex IG10 4DW |
Director Name | Iris May Brown |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(50 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 06 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 49 Alderton Hill Loughton Essex IG10 3JD |
Secretary Name | Iris May Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Alderton Hill Loughton Essex IG10 3JD |
Secretary Name | Ian Keith Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(55 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 45 Forest Edge Buckhurst Hill Essex IG9 5AE |
Director Name | Mr Michael George Carter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(58 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 75 Cranston Park Avenue Upminster Essex RM14 3XD |
Director Name | Peter Fowler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(63 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 August 2013) |
Role | Vehicle After Sales Manager |
Country of Residence | England |
Correspondence Address | 53 Quebec Road Gants Hill Ilford Essex IG1 4TU |
Website | www.brownsvauxhall.co.uk |
---|
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 February 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 February 2016 | Satisfaction of charge 1 in full (4 pages) |
3 February 2016 | Satisfaction of charge 1 in full (4 pages) |
23 December 2015 | Liquidators statement of receipts and payments to 11 November 2015 (7 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 11 November 2015 (7 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 11 November 2015 (7 pages) |
1 December 2014 | Registered office address changed from Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2014 (2 pages) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Declaration of solvency (3 pages) |
27 November 2014 | Declaration of solvency (3 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
4 November 2014 | Termination of appointment of Iris May Brown as a director on 6 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Iris May Brown as a director on 6 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Iris May Brown as a director on 6 October 2014 (1 page) |
23 June 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
23 June 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
18 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
17 February 2014 | Termination of appointment of Ian Paterson as a secretary (1 page) |
17 February 2014 | Termination of appointment of Ian Paterson as a secretary (1 page) |
23 August 2013 | Termination of appointment of Peter Fowler as a director (1 page) |
23 August 2013 | Termination of appointment of Peter Fowler as a director (1 page) |
1 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Full accounts made up to 31 October 2011 (19 pages) |
12 July 2012 | Full accounts made up to 31 October 2011 (19 pages) |
12 April 2012 | Registered office address changed from 199 High Road Loughton Essex IG10 1AA on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 199 High Road Loughton Essex IG10 1AA on 12 April 2012 (1 page) |
30 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Termination of appointment of Matthew Brown as a director (1 page) |
18 July 2011 | Appointment of Mrs Christine Brown as a director (2 pages) |
18 July 2011 | Termination of appointment of Matthew Brown as a director (1 page) |
18 July 2011 | Appointment of Mrs Christine Brown as a director (2 pages) |
13 June 2011 | Full accounts made up to 31 October 2010 (18 pages) |
13 June 2011 | Full accounts made up to 31 October 2010 (18 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
8 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Peter Fowler on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Fowler on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Matthew Ford Brown on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Iris May Brown on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Matthew Ford Brown on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Iris May Brown on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Iris May Brown on 8 February 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Peter Fowler on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Matthew Ford Brown on 8 February 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
12 June 2009 | Full accounts made up to 31 October 2008 (16 pages) |
12 June 2009 | Full accounts made up to 31 October 2008 (16 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 November 2008 | Appointment terminated director michael carter (1 page) |
28 November 2008 | Appointment terminated director michael carter (1 page) |
30 June 2008 | Full accounts made up to 31 October 2007 (17 pages) |
30 June 2008 | Full accounts made up to 31 October 2007 (17 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
26 June 2007 | Full accounts made up to 31 October 2006 (16 pages) |
26 June 2007 | Full accounts made up to 31 October 2006 (16 pages) |
24 March 2007 | Return made up to 30/11/06; full list of members (8 pages) |
24 March 2007 | Return made up to 30/11/06; full list of members (8 pages) |
30 June 2006 | Full accounts made up to 31 October 2005 (14 pages) |
30 June 2006 | Full accounts made up to 31 October 2005 (14 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
9 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
13 July 2005 | Full accounts made up to 31 October 2004 (16 pages) |
13 July 2005 | Full accounts made up to 31 October 2004 (16 pages) |
20 June 2005 | Auditor's resignation (1 page) |
20 June 2005 | Auditor's resignation (1 page) |
31 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
31 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
15 July 2004 | Full accounts made up to 31 October 2003 (16 pages) |
15 July 2004 | Full accounts made up to 31 October 2003 (16 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
17 May 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
17 May 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
23 April 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
23 April 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
6 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
6 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
10 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
10 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members
|
5 December 2001 | Return made up to 30/11/01; full list of members
|
5 September 2001 | Registered office changed on 05/09/01 from: browns corner, high road, loughton, essex IG10 1AA (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: browns corner, high road, loughton, essex IG10 1AA (1 page) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members
|
7 December 2000 | Return made up to 30/11/00; full list of members
|
25 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
25 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
22 February 2000 | Return made up to 11/12/99; full list of members
|
22 February 2000 | Return made up to 11/12/99; full list of members
|
12 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
12 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
7 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
7 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
14 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
14 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
3 August 1998 | Company name changed brown's engineering works (lough ton) LIMITED\certificate issued on 04/08/98 (2 pages) |
3 August 1998 | Company name changed brown's engineering works (lough ton) LIMITED\certificate issued on 04/08/98 (2 pages) |
26 January 1998 | Return made up to 11/12/97; full list of members (8 pages) |
26 January 1998 | Return made up to 11/12/97; full list of members (8 pages) |
26 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
26 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
3 February 1997 | Return made up to 11/12/96; full list of members (6 pages) |
3 February 1997 | Return made up to 11/12/96; full list of members (6 pages) |
19 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
19 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
15 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
15 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (7 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (7 pages) |
6 September 1993 | Full accounts made up to 31 October 1992 (13 pages) |
6 September 1993 | Full accounts made up to 31 October 1992 (13 pages) |
2 March 1993 | Full accounts made up to 31 October 1991 (13 pages) |
2 March 1993 | Full accounts made up to 31 October 1991 (13 pages) |
19 November 1991 | Full accounts made up to 31 October 1990 (14 pages) |
19 November 1991 | Full accounts made up to 31 October 1990 (14 pages) |
7 February 1991 | Full accounts made up to 31 October 1989 (13 pages) |
7 February 1991 | Full accounts made up to 31 October 1989 (13 pages) |
21 March 1990 | Full accounts made up to 31 October 1988 (12 pages) |
21 March 1990 | Full accounts made up to 31 October 1988 (12 pages) |
16 May 1989 | Full accounts made up to 31 October 1987 (12 pages) |
16 May 1989 | Full accounts made up to 31 October 1987 (12 pages) |
4 May 1988 | Full accounts made up to 31 October 1986 (12 pages) |
4 May 1988 | Full accounts made up to 31 October 1986 (12 pages) |
4 March 1987 | Full accounts made up to 31 October 1985 (13 pages) |
4 March 1987 | Full accounts made up to 31 October 1985 (13 pages) |
15 May 1986 | Accounts made up to 31 October 1984 (12 pages) |
15 May 1986 | Accounts made up to 31 October 1984 (12 pages) |
28 September 1984 | Accounts made up to 31 October 1982 (11 pages) |
28 September 1984 | Accounts made up to 31 October 1982 (11 pages) |
20 June 1981 | Accounts made up to 31 October 1979 (10 pages) |
20 June 1981 | Accounts made up to 31 October 1979 (10 pages) |
5 December 1942 | Incorporation (14 pages) |
5 December 1942 | Incorporation (14 pages) |