Company NameBrontlike Investments Limited
Company StatusDissolved
Company Number00718975
CategoryPrivate Limited Company
Incorporation Date26 March 1962(62 years, 1 month ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Ann Marie Hindley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1991(29 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangton Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Director NameMr Philip Edwin Howitt Hindley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1991(29 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Malwood Road
London
SW12 8EN
Secretary NameMrs Ann Marie Hindley
NationalityBritish
StatusClosed
Appointed26 May 1991(29 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangton Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Director NameRobert John Walsh Hindley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(36 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 10 May 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Old Convent
St Josephs Place
Devizes
Wiltshire
SN10 1DD
Director NameRichard Stanley Webster
Date of BirthMarch 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 1991(29 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 August 1997)
RoleCompany Director
Correspondence AddressThe White Cottage 11 Derby Road
Formby
Liverpool
Merseyside
L37 7BN

Location

Registered AddressC/O H Graham King & Co
Southernhay, Suite 7, 207 Hook
Road, Chessington
Surrey
KT9 1HJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth£307
Cash£1,023
Current Liabilities£716

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (5 pages)
14 January 2011Application to strike the company off the register (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Director's details changed for Robert John Walsh Hindley on 26 May 2010 (2 pages)
11 June 2010Director's details changed for Mrs Ann Marie Hindley on 26 May 2010 (2 pages)
11 June 2010Director's details changed for Robert John Walsh Hindley on 26 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Philip Edwin Howitt Hindley on 26 May 2010 (2 pages)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 5,000
(7 pages)
11 June 2010Director's details changed for Mrs Ann Marie Hindley on 26 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Philip Edwin Howitt Hindley on 26 May 2010 (2 pages)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 5,000
(7 pages)
3 July 2009Return made up to 26/05/09; full list of members (6 pages)
3 July 2009Return made up to 26/05/09; full list of members (6 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 June 2008Return made up to 26/05/08; full list of members (6 pages)
2 June 2008Return made up to 26/05/08; full list of members (6 pages)
31 January 2008Registered office changed on 31/01/08 from: clarendon house, st. George's place, southport PR9 0AJ (1 page)
31 January 2008Registered office changed on 31/01/08 from: clarendon house, st. George's place, southport PR9 0AJ (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 August 2007Return made up to 26/05/07; full list of members (4 pages)
31 August 2007Return made up to 26/05/07; full list of members (4 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Return made up to 26/05/06; full list of members (4 pages)
20 June 2006Return made up to 26/05/06; full list of members (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Return made up to 26/05/05; full list of members (5 pages)
17 June 2005Return made up to 26/05/05; full list of members (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004Return made up to 26/05/04; full list of members (11 pages)
15 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2004Return made up to 26/05/03; full list of members (11 pages)
29 January 2004Return made up to 26/05/03; full list of members (11 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 December 2002Ad 26/11/02--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages)
5 December 2002Ad 26/11/02--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 June 2002Return made up to 26/05/02; full list of members (8 pages)
16 June 2002Return made up to 26/05/02; full list of members (8 pages)
19 June 2001Return made up to 26/05/01; full list of members (8 pages)
19 June 2001Return made up to 26/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
20 June 2000Return made up to 26/05/00; full list of members (9 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 1999Return made up to 26/05/99; no change of members (4 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 June 1999Return made up to 26/05/99; no change of members (4 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
5 June 1998Return made up to 26/05/98; no change of members (4 pages)
5 June 1998Return made up to 26/05/98; no change of members (4 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
4 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
16 June 1997Return made up to 26/05/97; full list of members (6 pages)
16 June 1997Return made up to 26/05/97; full list of members (6 pages)
25 March 1997Ad 28/02/97--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
25 March 1997Ad 28/02/97--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
24 January 1997£ nc 2000/20000 20/01/97 (1 page)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1997£ nc 2000/20000 20/01/97 (1 page)
19 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 June 1996Return made up to 26/05/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 June 1996Return made up to 26/05/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)