Company NameNew Brakol Properties Limited
Company StatusDissolved
Company Number00662433
CategoryPrivate Limited Company
Incorporation Date17 June 1960(63 years, 10 months ago)
Dissolution Date27 January 2004 (20 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 NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1999(39 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 27 January 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameIan David Lea Richardson
NationalityBritish
StatusClosed
Appointed31 October 1999(39 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 27 January 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(40 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 27 January 2004)
RoleGroup Finance Director
Correspondence Address19 Yew Tree Road
Southborough
Kent
TN4 0BD
Director NameMartyn Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Commonside
Keston
Kent
BR2 6BP
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressBucks Alley Cottage Bucks Alley
Little Berkhamsted
Hertford
SG13 8LT
Secretary NameRobert James Wilson Shaw
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Director NameMr Richard Clive Lewis-Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(34 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 Westhall Road
Warlingham
Surrey
CR6 9BH
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed03 July 1995(35 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(39 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£44,752
Current Liabilities£64

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
8 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Application for striking-off (1 page)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
10 July 2002Full accounts made up to 31 December 2001 (10 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 May 2001Return made up to 23/04/01; full list of members (5 pages)
9 January 2001Secretary's particulars changed (1 page)
1 September 2000Full accounts made up to 31 December 1999 (11 pages)
30 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
5 June 2000Location of register of members (1 page)
5 June 2000Return made up to 30/04/00; no change of members (4 pages)
10 May 2000Director resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
15 September 1999New director appointed (5 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 31 December 1998 (11 pages)
23 May 1999Return made up to 23/04/99; full list of members (7 pages)
29 March 1999Auditor's resignation (6 pages)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
16 June 1998Return made up to 31/05/98; full list of members (7 pages)
7 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 June 1997Return made up to 31/05/97; no change of members (6 pages)
4 March 1997Director resigned (1 page)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 September 1995Secretary resigned (4 pages)
18 September 1995New secretary appointed (4 pages)
18 July 1995Return made up to 31/05/95; full list of members (16 pages)
14 June 1995Director resigned (4 pages)
14 June 1995New director appointed (4 pages)