Company NameDick Brunton (Reading) Limited
Company StatusDissolved
Company Number00948890
CategoryPrivate Limited Company
Incorporation Date27 February 1969(55 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(37 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameGala Coral Nominees Limited (Corporation)
StatusClosed
Appointed26 January 2005(35 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusClosed
Appointed26 January 2005(35 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMarlene Ann Brunton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressCraygail House The Ridgeway
Westbury On Trym
Bristol
Avon
BS10 7DG
Director NameRichard Brunton
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(22 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 26 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraygail House The Ridgeway
Westbury On Trym
Bristol
Avon
BS10 7DG
Secretary NameMarlene Ann Brunton
NationalityBritish
StatusResigned
Appointed16 April 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressCraygail House The Ridgeway
Westbury On Trym
Bristol
Avon
BS10 7DG
Director NameGary Richard Brunton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(24 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 January 2005)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address138 Redland Road
Redland
Bristol
BS6 6XZ
Director NameCoral Angela Rumley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(24 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 January 2005)
RoleHousewife
Correspondence Address2 Heathfield
The Avenue, Clifton
Bristol
BS8 3HG
Secretary NameCoral Angela Rumley
NationalityBritish
StatusResigned
Appointed10 November 1993(24 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 January 2005)
RoleHousewife
Correspondence Address2 Heathfield
The Avenue, Clifton
Bristol
BS8 3HG
Director NameStephen Alec Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address10 Clematis Gardens
Woodford Green
Essex
IG8 0BU

Location

Registered AddressGlebe House
Vicarage Road
Barking
Essex
IG11 7NS
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts29 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2008Application for striking-off (1 page)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
13 May 2008Return made up to 03/05/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 June 2007Return made up to 03/05/07; full list of members (2 pages)
22 January 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
31 May 2006Return made up to 03/05/06; full list of members (3 pages)
6 April 2006New director appointed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Director resigned (1 page)
6 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
17 May 2005Return made up to 03/05/05; full list of members (3 pages)
20 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (5 pages)
8 February 2005Registered office changed on 08/02/05 from: 32 queens road reading berkshire RG1 4BA (1 page)
8 February 2005New director appointed (6 pages)
8 February 2005Director resigned (1 page)
17 December 2004Return made up to 16/04/04; full list of members; amend (7 pages)
17 December 2004Director's particulars changed (1 page)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 April 2004Return made up to 16/04/04; full list of members (7 pages)
22 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
15 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 May 2002Return made up to 16/04/02; full list of members (7 pages)
13 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
23 April 2001Return made up to 16/04/01; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
3 May 2000Return made up to 16/04/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 May 1999Return made up to 16/04/99; full list of members (6 pages)
13 May 1999Secretary's particulars changed;director's particulars changed (1 page)
16 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
21 April 1998Return made up to 16/04/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
22 April 1997Return made up to 16/04/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
25 April 1996Return made up to 16/04/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
25 August 1995Registered office changed on 25/08/95 from: 34, queens road, reading RG1 4BA (1 page)
15 May 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
1 May 1995Return made up to 16/04/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)