Company NameBrookleigh Property Investments Limited
DirectorsGerard Patrick Kelly and David Edward Cullingford
Company StatusDissolved
Company Number00650399
CategoryPrivate Limited Company
Incorporation Date24 February 1960(64 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1993(33 years after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusCurrent
Appointed22 July 1994(34 years, 5 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameDavid Edward Cullingford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(34 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleSurveyor
Correspondence Address7 Poplar Gardens
New Malden
Surrey
KT3 3DW
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(33 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(33 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(33 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed14 March 1993(33 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(34 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 February 1995)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 May 1996Dissolved (1 page)
21 February 1996Return of final meeting in a members' voluntary winding up (3 pages)
11 October 1995Registered office changed on 11/10/95 from: 10 bedford street london WC2E 9HE (1 page)
10 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
10 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (16 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkley street london W1A 1BY (1 page)
10 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
31 March 1995Return made up to 14/03/95; full list of members (12 pages)