Company NameBrockwell Productions Limited
Company StatusDissolved
Company Number00488352
CategoryPrivate Limited Company
Incorporation Date16 November 1950(73 years, 6 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Dan Ingman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(40 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 01 May 2007)
RoleMusical Arranger
Correspondence Address9 Elizabeth Court
Ferris Road
London
SE22 9NP
Secretary NameJanet Blunden
NationalityBritish
StatusClosed
Appointed18 June 1999(48 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address59 Greenview Avenue
Croydon
Surrey
CR0 7QW
Director NameMrs Angela Ingman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(40 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 June 1999)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 The Gardens
East Dulwich
London
SE22 9QD
Secretary NameMr Nicholas Dan Ingman
NationalityBritish
StatusResigned
Appointed25 September 1991(40 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address10 The Gardens
London
SE22 9QD

Location

Registered Address18, Melbourne Grove
London.
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Financials

Year2014
Turnover£2,123
Net Worth£69,051
Current Liabilities£282

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
3 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
20 September 2005Return made up to 17/08/05; full list of members (6 pages)
25 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
9 September 2004Return made up to 17/08/04; full list of members (6 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
23 September 2003Return made up to 07/09/03; full list of members (6 pages)
20 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
15 October 2002Return made up to 25/09/02; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
8 October 2001Return made up to 25/09/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
13 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Full accounts made up to 31 October 1999 (8 pages)
19 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1999Full accounts made up to 31 October 1998 (8 pages)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
18 June 1998Full accounts made up to 31 October 1997 (9 pages)
2 October 1997Return made up to 25/09/97; no change of members (4 pages)
17 July 1997Full accounts made up to 31 October 1996 (9 pages)
30 September 1996Return made up to 25/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 August 1996Full accounts made up to 31 October 1995 (9 pages)
18 October 1995Return made up to 25/09/95; no change of members (4 pages)