Company NameBrazier Plant Limited
Company StatusDissolved
Company Number00944744
CategoryPrivate Limited Company
Incorporation Date23 December 1968(55 years, 4 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleGroup Chief Accountant
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed11 July 2003(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameThomas Bernard Manning Holcroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotsmoor
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Director NameJohn William Leevers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 1991(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1995)
RoleCompany Director
Correspondence Address47 Hamilton Avenue
Pyrford
Woking
Surrey
GU22 8RU
Director NameAntony Lewis John Thomas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(22 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2000)
RoleSolicitor
Correspondence Address12 Kingfield Road
London
W5 1LB
Secretary NameAntony Lewis John Thomas
NationalityBritish
StatusResigned
Appointed30 March 1991(22 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address12 Kingfield Road
London
W5 1LB
Director NameDuncan Leslie Bratt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(26 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Oddley Lane
Saunderton
Buckinghamshire
HP27 9NQ
Director NameMr Ian Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(31 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Director NameDr Richard Antony Bruce Varcoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(31 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Secretary NameMr Ian Alan Duncan Peters
NationalityBritish
StatusResigned
Appointed01 January 2001(32 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
30 April 2004Return made up to 30/03/04; full list of members (7 pages)
8 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page)
1 August 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Director resigned (1 page)
11 April 2003Return made up to 30/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
7 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 April 2002Return made up to 30/03/02; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Return made up to 30/03/01; full list of members (6 pages)
8 March 2001Director resigned (1 page)
17 January 2001New director appointed (4 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: pioneer house northolt road south harrow middx HA2 0EY (1 page)
11 December 2000Director resigned (1 page)
21 July 2000New director appointed (3 pages)
20 July 2000New director appointed (4 pages)
17 July 2000Director resigned (1 page)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
6 February 2000Full accounts made up to 30 June 1999 (5 pages)
9 June 1999Return made up to 30/03/99; full list of members (7 pages)
22 April 1999Full accounts made up to 30 June 1998 (5 pages)
18 May 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
5 May 1998Full accounts made up to 30 June 1997 (5 pages)
4 June 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Full accounts made up to 30 June 1996 (5 pages)
29 May 1996Return made up to 30/03/96; full list of members (8 pages)
26 April 1996Full accounts made up to 30 June 1995 (6 pages)
16 May 1995New director appointed (4 pages)
26 April 1995Return made up to 30/03/95; no change of members (6 pages)
24 April 1995Full accounts made up to 30 June 1994 (6 pages)