Company NameBrentwood Property Company Limited
Company StatusDissolved
Company Number00425638
CategoryPrivate Limited Company
Incorporation Date13 December 1946(77 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)
Previous NameAndrew MacDonald (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAleksandra Jolanta Clayton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(44 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressFlat 4 7 Balfour Place
London
W1K 2AY
Secretary NameAlexander Gideon Clayton
NationalityBritish
StatusClosed
Appointed01 October 1996(49 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 04 November 2003)
RoleCompany Director
Correspondence AddressFlat 4 7 Balfour Place
London
W1K 2AY
Director NameHenry Clayton
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(44 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 1993)
RoleWine Merchant
Correspondence Address32 Kensington Square
London
W8 5HH
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed06 September 1991(44 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 October 1996)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,077,669
Cash£104
Current Liabilities£764

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
19 September 2002Return made up to 06/09/02; full list of members (5 pages)
10 October 2001Return made up to 06/09/01; no change of members (4 pages)
11 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 December 2000Full accounts made up to 30 June 2000 (9 pages)
31 October 2000Return made up to 06/09/00; full list of members (4 pages)
3 December 1999Return made up to 06/09/99; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
10 November 1998Return made up to 06/09/98; no change of members (5 pages)
1 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
6 January 1998Return made up to 06/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
10 June 1997Return made up to 06/09/96; no change of members (5 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
27 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
24 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)