Company NameT.W. Brown Holdings Limited
Company StatusDissolved
Company Number01409934
CategoryPrivate Limited Company
Incorporation Date17 January 1979(45 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJulian Charles Alexander Cox
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleLecturer
Correspondence AddressFairwater Low Road
Little Cheverell
Devizes
Wiltshire
SN10 4JZ
Director NamePhilippa Clare Ashton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(14 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleMarketing Manager
Correspondence AddressMoat Farm Hob Lane
Burton Green
Kenilworth
Warwickshire
CV8 1QB
Secretary NamePhilippa Clare Ashton
NationalityBritish
StatusCurrent
Appointed24 November 1993(14 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleMarketing Manager
Correspondence AddressMoat Farm Hob Lane
Burton Green
Kenilworth
Warwickshire
CV8 1QB
Director NameChristopher Julian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1995(16 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleGuest House Owner
Correspondence AddressAppt 404 Beaux Arts Buildings
Manor Gardens
London
N7 6JW
Director NameMrs Cynthia Barbara Cox
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1993)
RoleRetired
Correspondence AddressFlat Ropers Bixley Lane
Beckley
Rye
East Sussex
TN31 6TH
Director NameMr Jonathon Clive Anthony Tucker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1993)
RoleTourist Officer
Correspondence Address5 Jubilee Cottages
South Lane
Sutton Valencia
Kent
Director NameMr Rodney Clive Tucker
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1993)
RoleRetired
Correspondence AddressOld Rectory Cottage Raspberry Lane
Shaftesbury
Dorset
SP7 8HN
Director NameMr Matthew Peter Wurr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1993)
RoleDesigner
Correspondence AddressLion House 19 Well Road
London
NW3 1LH
Director NameMrs Noel Jocelyn Wurr
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1993)
RoleRetired
Correspondence Address62 Belsize Park Gardens
London
NW3 4NE
Secretary NameJulian Charles Alexander Cox
NationalityBritish
StatusResigned
Appointed12 May 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1993)
RoleCompany Director
Correspondence AddressSpring Cottage
52 High Street Erlestone
Devizes
Wiltshire
SN10 5UA
Director NameMr Nicholas Paul Gregory Wurr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(14 years, 10 months after company formation)
Appointment Duration2 months (resigned 26 January 1994)
RoleLecturer
Correspondence Address160 Regents Park Road
London
Nw3

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£219,987
Current Liabilities£1,719

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 December 2002Dissolved (1 page)
11 September 2002Return of final meeting in a members' voluntary winding up (4 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
25 January 2002Liquidators statement of receipts and payments (5 pages)
29 January 2001Appointment of a voluntary liquidator (2 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 January 2001Registered office changed on 22/01/01 from: 107 kenton road kenton harrow middlesex HA3 0AN (1 page)
19 January 2001Declaration of solvency (3 pages)
19 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2000Return made up to 25/03/00; no change of members (7 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 May 1999Return made up to 25/03/99; change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 May 1997Return made up to 25/03/97; full list of members (8 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
3 July 1996Registered office changed on 03/07/96 from: 132 kenton road kenton,harrow middlesex HA3 8AL (1 page)
14 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 June 1995New director appointed (2 pages)
24 May 1995Return made up to 25/03/95; full list of members (8 pages)