Company NameBrown & Co (Chertsey) Limited
Company StatusDissolved
Company Number00685123
CategoryPrivate Limited Company
Incorporation Date2 March 1961(63 years, 2 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Brown
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(30 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 06 June 2006)
RoleMaster Builder
Correspondence AddressBeech Lawn Beech Grove
Mayford
Woking
Surrey
GU22 0SX
Director NameMrs Brenda Joan Brown
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(30 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 06 June 2006)
RoleSecretary
Correspondence AddressBeech Lawn Beech Grove
Mayford
Woking
Surrey
GU22 0SX
Secretary NameMrs Brenda Joan Brown
NationalityBritish
StatusClosed
Appointed31 August 1991(30 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressBeech Lawn Beech Grove
Mayford
Woking
Surrey
GU22 0SX

Location

Registered AddressCurzon House 2nd Floor
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,902
Cash£24,426
Current Liabilities£28,488

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
8 September 2005Return made up to 31/08/05; full list of members (3 pages)
2 September 2005Registered office changed on 02/09/05 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
18 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 September 2003Return made up to 31/08/03; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
3 September 2001Return made up to 31/08/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
20 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2000Registered office changed on 17/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
28 June 2000Full accounts made up to 31 August 1999 (8 pages)
16 September 1999Return made up to 31/08/99; no change of members (4 pages)
24 June 1999Full accounts made up to 31 August 1998 (8 pages)
10 September 1998Return made up to 31/08/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (7 pages)
24 September 1997Return made up to 31/08/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 August 1996 (7 pages)
15 September 1996Return made up to 31/08/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 August 1995 (8 pages)
13 September 1995Return made up to 31/08/95; no change of members (4 pages)
13 April 1995Full accounts made up to 31 August 1994 (8 pages)