Company NameM.J. Brench (Programming Consultants) Limited
DirectorMichael James Brench
Company StatusDissolved
Company Number01279790
CategoryPrivate Limited Company
Incorporation Date1 October 1976(47 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael James Brench
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address141 Darnley Road
Gravesend
Kent
DA11 0SR
Director NameJacquelin Frances Brench
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 January 1992)
RoleCompany Director
Correspondence Address72 Hamelin Road
Gillingham
Kent
ME7 3ER
Secretary NameJacquelin Frances Brench
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address72 Hamelin Road
Gillingham
Kent
ME7 3ER

Location

Registered Address6 Raymond Building
Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 July 1999Dissolved (1 page)
1 April 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 December 1997 (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 30 star hill rochester kent ME1 1XB (1 page)
16 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1998Statement of affairs (5 pages)
16 January 1998Appointment of a voluntary liquidator (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 1997 (2 pages)
4 June 1997Full accounts made up to 31 January 1996 (8 pages)
27 February 1996Full accounts made up to 31 January 1995 (9 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)