Company NameBrown's Fishing Tackle Limited
Company StatusDissolved
Company Number01332260
CategoryPrivate Limited Company
Incorporation Date30 September 1977(46 years, 7 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJeanette Stringer
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(14 years after company formation)
Appointment Duration9 years, 6 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address22 Delmar Gardens
Wickford
Essex
SS11 7NA
Director NameMr David Thomas Button
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(14 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 24 April 2001)
RoleRetail Angler
Correspondence Address99 Chadwell Road
Grays
Essex
RM17 5TQ
Director NameMr Ian John Douglas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(14 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 24 April 2001)
RoleRetail Angler
Correspondence Address17 Saxon Close
Wickford
Essex
SS11 7EU
Secretary NameJeanette Stringer
NationalityBritish
StatusClosed
Appointed05 May 1998(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address22 Delmar Gardens
Wickford
Essex
SS11 7NA
Director NameWilliam Frank Stringer
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(14 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address22 Delmar Gardens
Wickford
Essex
SS11 7NA
Secretary NameWilliam Frank Stringer
NationalityBritish
StatusResigned
Appointed06 October 1991(14 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address22 Delmar Gardens
Wickford
Essex
SS11 7NA

Location

Registered Address139 Cranbrook Road
Ilford
Essex
IG1 4PU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
22 November 2000Application for striking-off (1 page)
5 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 March 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
12 January 2000Registered office changed on 12/01/00 from: 682 romford road manor park london E12 5AJ (1 page)
12 January 2000Return made up to 06/10/99; full list of members (7 pages)
8 April 1999Full accounts made up to 31 October 1998 (10 pages)
23 November 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 November 1998New secretary appointed (2 pages)
17 April 1998Full accounts made up to 31 October 1997 (11 pages)
15 October 1997Return made up to 06/10/97; no change of members (6 pages)
13 August 1997Full accounts made up to 31 October 1996 (11 pages)
2 December 1996Return made up to 06/10/96; no change of members (4 pages)
14 March 1996Full accounts made up to 31 October 1995 (11 pages)
6 December 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (12 pages)