Company NameBreen, Bryan, Laurie & Dempsey Limited
DirectorsFranklin Daly Roberts and Niall Breen
Company StatusDissolved
Company Number00730474
CategoryPrivate Limited Company
Incorporation Date20 July 1962(61 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Franklin Daly Roberts
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 1990(28 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Chairman
Correspondence AddressNorfolk House 113 Knatchbull Road
London
SE5 9QY
Director NameMr Niall Breen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleAdvertising Executive
Correspondence AddressSt Anthonys
Blackheath
Guildford
Surrey
GU4 8RB
Secretary NameJeremy David Kraft
NationalityBritish
StatusCurrent
Appointed27 March 1996(33 years, 8 months after company formation)
Appointment Duration28 years
RoleChartered Accountant
Correspondence Address33 Sandycoombe Road
St Margarets
Twickenham
TW1 2LR
Director NameMr James Thomas Conybeare-Cross
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 1996)
RoleChartered Accountant
Correspondence Address5 Chaldon Road
London
SW6 7NH
Secretary NameMiss Ireene Coull
NationalityBritish
StatusResigned
Appointed01 November 1991(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 November 1993)
RoleCompany Director
Correspondence Address152 Lowry Crescent
Mitcham
Surrey
CR4 3QU
Secretary NameMr James Thomas Conybeare-Cross
NationalityBritish
StatusResigned
Appointed04 November 1993(31 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address5 Chaldon Road
London
SW6 7NH

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 1999Dissolved (1 page)
19 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 January 1999O/C re liq ipo (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
29 June 1998Registered office changed on 29/06/98 from: the plough brewery 516 wandsworth road london SW8 3JX (1 page)
25 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 1998Declaration of solvency (3 pages)
25 June 1998Appointment of a voluntary liquidator (1 page)
19 November 1997Return made up to 01/11/97; full list of members (6 pages)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 December 1996Return made up to 01/11/96; full list of members (6 pages)
16 September 1996Full accounts made up to 31 December 1995 (15 pages)
31 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
7 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 November 1995Return made up to 01/11/95; full list of members (6 pages)
1 June 1995Full accounts made up to 31 December 1994 (16 pages)