Company NameC.M.Brough Limited
DirectorsAndrew Robert Bennett and Stuart James Bennett
Company StatusDissolved
Company Number00680015
CategoryPrivate Limited Company
Incorporation Date9 January 1961(63 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameAndrew Robert Bennett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1995(34 years after company formation)
Appointment Duration29 years, 3 months
RolePublisher
Correspondence AddressHolmshill Cottage
Summerswood Lane
Borehamwood
Hertfordshire
WD6 5PG
Director NameMr Stuart James Bennett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1995(34 years after company formation)
Appointment Duration29 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressOssulston House
Hadley Green Road
Barnet
Hertfordshire
EN5 5PR
Secretary NameMr Stuart James Bennett
NationalityBritish
StatusCurrent
Appointed27 January 1995(34 years after company formation)
Appointment Duration29 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressOssulston House
Hadley Green Road
Barnet
Hertfordshire
EN5 5PR
Director NameBrian Terence Bennett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1995)
RolePublisher
Correspondence Address11 The Ridgeway
Cuffley
Herts
Director NameCatherine Margaret Ann Bennett
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1995)
RolePublisher
Correspondence Address11 The Ridgeway
Cuffley
Potters Bar
Herts
Secretary NameCatherine Margaret Ann Bennett
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address11 The Ridgeway
Cuffley
Potters Bar
Herts

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,162,827
Cash£205,315
Current Liabilities£161,643

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2006Dissolved (1 page)
25 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
28 January 2004Registered office changed on 28/01/04 from: barley house sopers road cuffley hertfordshire EN6 4RY (1 page)
20 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2004Appointment of a voluntary liquidator (1 page)
20 January 2004Declaration of solvency (3 pages)
1 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 October 2001Return made up to 21/09/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 September 2000Return made up to 21/09/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1999Full accounts made up to 31 December 1998 (11 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 October 1997Return made up to 21/09/97; full list of members (6 pages)
1 October 1996Return made up to 21/09/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 October 1995Registered office changed on 24/10/95 from: 342, baker st., Enfield middx. EN1 3LH (1 page)
2 October 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
9 January 1961Incorporation (15 pages)