Company NameBromfield Estates Limited
Company StatusDissolved
Company Number00508917
CategoryPrivate Limited Company
Incorporation Date17 June 1952(71 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Charles Carefull
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(40 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NamePeter William Stuart Rowland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(40 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleLawyer
Correspondence AddressPine Copse
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameHenry William Knighton Stephens
NationalityBritish
StatusResigned
Appointed22 January 1993(40 years, 7 months after company formation)
Appointment Duration7 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address25 Jenner Drive
West End
Woking
Surrey
GU24 9HU
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed25 August 1993(41 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(41 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Director NameMr Andrew William Fielder
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(44 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1998)
RoleChartered Surveyor
Correspondence Address14 Adelaide Road
Teddington
Middlesex
TW11 0AY
Director NameMr Hugh Douglas Charles Stebbing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(44 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address27 Cambridge Road
Clevedon
Somerset
BS21 7DN
Director NameAlistair Gordon Strang
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(46 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 November 1999)
RoleBank Official
Correspondence AddressFlat 2
30 Apsley Road
Bristol
Avon
BS8 2SS

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£353,102
Current Liabilities£480

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2001Dissolved (1 page)
11 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
21 August 2000O/C liq ipo (7 pages)
21 August 2000Appointment of a voluntary liquidator (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
1 November 1999Res power liquidator (1 page)
1 November 1999Declaration of solvency (3 pages)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 1999Director's particulars changed (1 page)
26 May 1999Full accounts made up to 31 December 1998 (13 pages)
9 February 1999Director's particulars changed (2 pages)
3 February 1999Return made up to 16/01/99; full list of members (6 pages)
6 January 1999Director's particulars changed (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
16 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 January 1998Auditor's resignation (2 pages)
23 January 1998Return made up to 16/01/98; full list of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 March 1997Auditor's resignation (2 pages)
13 February 1997Return made up to 16/01/97; full list of members (6 pages)
22 November 1996Director's particulars changed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
21 March 1996Location of register of members (non legible) (1 page)
19 February 1996Return made up to 16/01/96; no change of members (6 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
15 August 1995Full accounts made up to 31 October 1994 (9 pages)