Company NameBrockwells (Greengrocers) Limited
Company StatusDissolved
Company Number00773520
CategoryPrivate Limited Company
Incorporation Date10 September 1963(60 years, 8 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMatthew John Alan Brockwell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(33 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 17 July 2007)
RoleGreengrocer
Correspondence Address9 Darnley Park
Weybridge
Surrey
KT13 8EY
Secretary NameClaire Brockwell
NationalityBritish
StatusClosed
Appointed10 January 2006(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 17 July 2007)
RoleSecretary
Correspondence Address9 Darnley Park
Weybridge
Surrey
KT13 8EY
Director NameMrs Janette Brockwell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressVilla Rossa 27 Burwood Park Road
Walton On Thames
Surrey
KT12 5LH
Director NameMr Mark Lawrence Brockwell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(28 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address17 Barham Close
Weybridge
Surrey
KT13 9PR
Secretary NameMrs Janette Brockwell
NationalityBritish
StatusResigned
Appointed04 July 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressVilla Rossa 27 Burwood Park Road
Walton On Thames
Surrey
KT12 5LH
Secretary NameLesley Geraldine Brockwell
NationalityBritish
StatusResigned
Appointed01 April 1995(31 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressPark View 17 Barham Close
Weybridge
Surrey
KT13 9PR
Director NameLesley Geraldine Brockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(31 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressPark View 17 Barham Close
Weybridge
Surrey
KT13 9PR
Secretary NameMatthew John Alan Brockwell
NationalityBritish
StatusResigned
Appointed01 April 1997(33 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 January 2006)
RoleGreengrocer
Correspondence Address65 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Secretary NameJohn Cook
NationalityBritish
StatusResigned
Appointed01 September 1998(35 years after company formation)
Appointment Duration10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address24 Downs View
Dorking
Surrey
RH4 1PX
Director NameClaire Brockwell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(39 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2006)
RoleAdministrator
Correspondence Address65 Ellesmere Road
Weybridge
Surrey
KT13 0HW

Location

Registered Address58a High Street
Shepperton
Middlesex
TW17 9AU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Financials

Year2014
Turnover£179,926
Gross Profit£35,191
Net Worth£5,609
Cash£113
Current Liabilities£1,938

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
17 February 2007Application for striking-off (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Return made up to 04/07/06; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 January 2006Director resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (1 page)
12 September 2005Return made up to 04/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
16 July 2004Return made up to 04/07/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 April 2003Registered office changed on 28/04/03 from: 3 dene street dorking surrey RH4 2DR (1 page)
28 April 2003New director appointed (2 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Director resigned (2 pages)
2 July 2001Return made up to 04/07/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 July 2000Return made up to 04/07/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Return made up to 04/07/99; full list of members (5 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: bourne and company 19 high street great bookham surrey KT23 4AA (1 page)
23 September 1998Accounts for a small company made up to 28 March 1998 (6 pages)
20 August 1998Return made up to 04/07/98; full list of members (6 pages)
25 June 1998Director resigned (1 page)
29 January 1998Accounts for a small company made up to 29 March 1997 (3 pages)
25 September 1997Return made up to 04/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (1 page)
30 July 1996Return made up to 04/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 May 1996New director appointed (2 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
25 August 1995Secretary resigned;director resigned (2 pages)
25 August 1995Secretary resigned (2 pages)