Company NameBrutonrise Limited
Company StatusDissolved
Company Number01459234
CategoryPrivate Limited Company
Incorporation Date5 November 1979(44 years, 5 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMargaret Seaman
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(25 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 06 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Blackbush Spring
Harlow
Essex
CM20 3EA
Secretary NameMiss Charmaine Margaret Seaman
StatusClosed
Appointed19 June 2011(31 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address14 Woodside
Cheshunt
Waltham Cross
Hertfordshire
EN7 5DE
Director NameMr George Desmond Kershaw
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1992)
RoleAssistant Headmaster
Correspondence Address19 Langley Drive
Kegworth
Derby
Derbyshire
DE74 2DN
Secretary NameMr Harry John Seaman
NationalityBritish
StatusResigned
Appointed01 January 1991(11 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 19 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Blackbush Spring
Harlow
Essex
CM20 3EA
Director NameLynch Charmaine
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 January 1991)
RoleComputer Consultant
Correspondence Address34 Perrysfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0TE
Director NameMr Harry John Seaman
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 6 months after company formation)
Appointment Duration20 years (resigned 19 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address100 Blackbush Spring
Harlow
Essex
CM20 3EA
Secretary NameLynch Charmaine
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 01 January 1991)
RoleCompany Director
Correspondence Address34 Perrysfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0TE
Director NameCharmaine Margaret Seaman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(12 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 June 2011)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodside
Cheshunt
Hertfordshire
EN7 5DE

Location

Registered Address14 Woodside
Cheshunt
Waltham Cross
Hertfordshire
EN7 5DE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardRosedale and Bury Green
Built Up AreaGreater London

Shareholders

100 at £1C.m. Seaman
100.00%
Ordinary

Financials

Year2014
Turnover£84,679
Net Worth£3,687
Cash£22,458
Current Liabilities£19,053

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Application to strike the company off the register (3 pages)
24 December 2013Application to strike the company off the register (3 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(3 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(3 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
15 July 2012Termination of appointment of Harry Seaman as a director (1 page)
15 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
15 July 2012Termination of appointment of Harry Seaman as a director (1 page)
26 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 July 2011Termination of appointment of Charmaine Seaman as a director (1 page)
3 July 2011Termination of appointment of Harry Seaman as a secretary (1 page)
3 July 2011Termination of appointment of Harry Seaman as a secretary (1 page)
3 July 2011Appointment of Miss Charmaine Margaret Seaman as a secretary (1 page)
3 July 2011Director's details changed for Harry Seaman on 3 July 2011 (3 pages)
3 July 2011Director's details changed for Harry Seaman on 3 July 2011 (3 pages)
3 July 2011Appointment of Miss Charmaine Margaret Seaman as a secretary (1 page)
3 July 2011Director's details changed for Harry Seaman on 3 July 2011 (3 pages)
3 July 2011Termination of appointment of Charmaine Seaman as a director (1 page)
22 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 July 2010Director's details changed for Margaret Seaman on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Margaret Seaman on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Charmaine Margaret Seaman on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Charmaine Margaret Seaman on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Charmaine Margaret Seaman on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Margaret Seaman on 1 October 2009 (2 pages)
17 June 2010Registered office address changed from 100 Blackbush Spring Harlow Essex CM20 3EA on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 100 Blackbush Spring Harlow Essex CM20 3EA on 17 June 2010 (1 page)
31 July 2009Return made up to 31/05/09; full list of members (4 pages)
31 July 2009Return made up to 31/05/09; full list of members (4 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 July 2008Return made up to 31/05/08; full list of members (4 pages)
8 July 2008Return made up to 31/05/08; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 August 2007Return made up to 31/05/07; full list of members (7 pages)
1 August 2007Return made up to 31/05/07; full list of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 June 2006Return made up to 31/05/06; full list of members (7 pages)
6 June 2006Return made up to 31/05/06; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 June 2005Return made up to 31/05/05; full list of members (7 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Return made up to 31/05/05; full list of members (7 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 May 2004Return made up to 31/05/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 May 2004Return made up to 31/05/04; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
25 January 2001Full accounts made up to 31 December 1999 (12 pages)
25 January 2001Full accounts made up to 31 December 1999 (12 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 August 1999Return made up to 31/05/99; full list of members (6 pages)
4 August 1999Return made up to 31/05/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 December 1998 (9 pages)
25 May 1999Full accounts made up to 31 December 1998 (9 pages)
3 July 1998Return made up to 31/05/98; full list of members (6 pages)
3 July 1998Return made up to 31/05/98; full list of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (9 pages)
17 June 1998Full accounts made up to 31 December 1997 (9 pages)
8 August 1997Return made up to 31/05/97; no change of members (4 pages)
8 August 1997Return made up to 31/05/97; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
15 June 1996Return made up to 31/05/96; full list of members (6 pages)
15 June 1996Return made up to 31/05/96; full list of members (6 pages)
8 August 1995Full accounts made up to 31 December 1994 (12 pages)
8 August 1995Full accounts made up to 31 December 1994 (12 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)