Company NameBrenford Investments Limited
Company StatusDissolved
Company Number00767172
CategoryPrivate Limited Company
Incorporation Date10 July 1963(60 years, 9 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Evelyn Bates
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(32 years after company formation)
Appointment Duration4 years, 11 months (closed 27 June 2000)
RoleCS
Correspondence AddressFoxlea Holcot Road
Brixworth
Northampton
NN6 9BS
Director NameStephen John Watkins Bates
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(32 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 27 June 2000)
RoleAirline Pilot
Correspondence AddressWestwinds Lye Hill
Breachwood Green
Hitchin
Hertfordshire
SG4 8PP
Secretary NameSusan Margaret Bates
NationalityBritish
StatusClosed
Appointed18 June 1996(32 years, 11 months after company formation)
Appointment Duration4 years (closed 27 June 2000)
RoleCompany Director
Correspondence AddressWestwinds Lye Hill
Breachwood Green
Hitchin
Hertfordshire
SG4 8PP
Director NameMr Clifford Stuart Bates
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 November 1994)
RoleCompany Director
Correspondence AddressOctober House
Brixworth
Northants
Nn6
Director NameMrs Iris Brenda Bates
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(28 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressFoxlea Holcot Road
Brixworth
Northampton
NN6 9BS
Secretary NameLouise Evelyn Bates
NationalityBritish
StatusResigned
Appointed14 November 1991(28 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressThe Haven 20 Newlands
Brixworth
Northampton
Northamptonshire
NN6 9DN

Location

Registered Address9 New Square
Lincolns Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (1 page)
14 December 1999Return made up to 14/11/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 December 1998Return made up to 14/11/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Return made up to 14/11/97; no change of members (4 pages)
7 March 1997Registered office changed on 07/03/97 from: 65 goldington road bedford MK40 3NB (1 page)
27 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1996Full accounts made up to 31 March 1996 (8 pages)
6 October 1996New secretary appointed (2 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996Director's particulars changed (1 page)
30 November 1995Return made up to 14/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
24 July 1995Director resigned (2 pages)