Company NameBringmore Limited
Company StatusDissolved
Company Number00665625
CategoryPrivate Limited Company
Incorporation Date21 July 1960(63 years, 9 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameConsumer Supplies Trading Co. Limited

Business Activity

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

Directors

Director NamePhilip George Simcock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1993(32 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 05 April 2005)
RoleCompany Director
Correspondence Address37 Mayfield Mansions
94 West Hill
London
SW15 2YB
Director NameColin Frederick Tapp
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(32 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address14 Meadoway
Billericay
Essex
CM11 2HL
Director NameRichard John Woodhead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 February 1995)
RoleCompany Director
Correspondence Address9 Amesbury Road
Epping
Essex
CM16 4HZ
Secretary NameRichard John Woodhead
NationalityBritish
StatusResigned
Appointed20 February 1993(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 February 1995)
RoleCompany Director
Correspondence Address9 Amesbury Road
Epping
Essex
CM16 4HZ
Secretary NameDonncha Gerard Orourke
NationalityIrish
StatusResigned
Appointed02 June 1995(34 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address11 Lindsey Court
Green Lanes Palmers Green
London
N13 5SD
Secretary NameSteven Hind
NationalityBritish
StatusResigned
Appointed02 September 1999(39 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 January 2000)
RoleCompany Director
Correspondence Address28 Sweet Briar Green
London
N9 9NJ
Secretary NameCelia Ann Hall
NationalityBritish
StatusResigned
Appointed29 May 2002(41 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address73 Camberwell Church Street
Camberwell
London
SE5 8TR

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
19 August 2004Secretary resigned (1 page)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
3 April 2003Return made up to 20/02/03; full list of members (6 pages)
17 July 2002New secretary appointed (2 pages)
22 May 2002Return made up to 20/02/02; full list of members (7 pages)
26 November 2001Accounts for a dormant company made up to 30 September 2001 (3 pages)
26 June 2001Registered office changed on 26/06/01 from: security house 2 romford road stratford london E15 4BZ (1 page)
13 June 2001Auditor's resignation (1 page)
12 April 2001Return made up to 20/02/01; no change of members (7 pages)
15 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Director resigned (1 page)
5 February 2000Secretary resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
15 October 1999Accounts for a dormant company made up to 1 October 1999 (1 page)
31 March 1999Return made up to 20/02/99; full list of members (7 pages)
15 December 1998Accounts for a dormant company made up to 2 October 1998 (1 page)
11 November 1997Accounts for a dormant company made up to 3 October 1997 (1 page)
19 March 1997Accounts for a dormant company made up to 27 September 1996 (1 page)
19 March 1997Return made up to 20/02/97; no change of members (4 pages)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Accounts for a dormant company made up to 29 September 1995 (1 page)
19 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 August 1995Full accounts made up to 30 September 1994 (14 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
21 March 1995Return made up to 20/02/95; no change of members (4 pages)