Company NameBrocksford Hall Limited
Company StatusDissolved
Company Number00398053
CategoryPrivate Limited Company
Incorporation Date24 August 1945(78 years, 4 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Victoria June Anley
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleHousewife
Correspondence AddressNorbury Old Rectory
Roston
Ashbourne
Derbyshire
DE6 2EG
Director NameJames Stephen Battie
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleSolicitor
Correspondence AddressOrchard House Pump Lane
Doveridge
Ashbourne
Derbyshire
DE6 5LX
Director NameMr Gordon Robert Grayson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleSolicitor
Correspondence AddressBrook Hall Mickley Lane
Sheffield
South Yorkshire
S17 4HE
Director NameMr Alfred David Owen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Dam House Mill Lane
Aldridge
Walsall
West Midlands
WS9 0NB
Director NameGillian Turner
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleHousewife
Correspondence AddressBishops Lodge Black Lane
Dunhamptown
Altrincham
Cheshire
WA1 4SG
Director NameMr Roger Gordon Venables
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cole Drive
Stafford
Staffordshire
ST16 1AT
Director NameDavid Blair Wilkinson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleSchool Teacher
Correspondence Address45 Burton Road
Repton
Derby
Derbyshire
DE65 6FN
Secretary NameMr David Layton
NationalityBritish
StatusCurrent
Appointed16 March 1992(46 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressSouth Ridge 16 Montpelier
Quarndon
Derby
Derbyshire
DE22 5JW
Director NameMrs Victoria June Anley
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(45 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 March 1994)
RoleHousewife
Correspondence AddressNorbury Old Rectory
Roston
Ashbourne
Derbyshire
DE6 2EG
Director NameMr Edward Andrew Robshaw Fryer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(46 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 1993)
RoleCourier
Correspondence AddressJays Cottage
Royston
Ashbourne
Derbyshire
DE6 2EL
Director NameDarrell John Farrant
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(46 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1994)
RoleHeadmaster
Correspondence AddressWaversholme Abbotsholme School
Rocester
Uttoxeter
Staffordshire
ST14 5BS

Location

Registered AddressC/O Benedict McQueen
3-4 Mulgrave Court
Mulgrave Road
Sutton
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 May 1997Dissolved (1 page)
18 February 1997Return of final meeting in a members' voluntary winding up (3 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Registered office changed on 25/06/96 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page)
24 June 1996Appointment of a voluntary liquidator (1 page)
24 June 1996Declaration of solvency (12 pages)
24 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 1996Return made up to 16/03/96; no change of members (7 pages)
22 February 1996Declaration of solvency (12 pages)
25 July 1995Registered office changed on 25/07/95 from: 6 paradise square sheffield S1 1TB (1 page)
27 June 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)