Company NameBrutonquest Limited
Company StatusDissolved
Company Number01460320
CategoryPrivate Limited Company
Incorporation Date9 November 1979(44 years, 5 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntoni Kazimierz Szymankiewicz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2002(22 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 07 February 2006)
RoleCatering Manager
Correspondence Address138 Regent's Park Road
London
NW1 8XL
Secretary NameMrs Barbara Boddouhi
NationalityPolish
StatusClosed
Appointed06 January 2002(22 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 07 February 2006)
RoleCatering Manageress
Country of ResidenceUnited Kingdom
Correspondence Address38 Beechwood Grove
London
W3 7HY
Director NameMr James Henry Hodson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration10 years (resigned 24 January 2002)
RoleElectrician
Correspondence Address157 Severn Drive
Upminster
Essex
RM14 1PP
Director NameMrs Janice Susan Hodson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 12 October 2002)
RoleCompany Director
Correspondence Address157 Severn Drive
Upminster
Essex
RM14 1PP
Secretary NameMrs Janice Susan Hodson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration10 years (resigned 24 January 2002)
RoleCompany Director
Correspondence Address157 Severn Drive
Upminster
Essex
RM14 1PP

Location

Registered Address46 Arragon Gardens
Streatham
London
SW16 5LX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£106
Current Liabilities£105

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
12 September 2005Application for striking-off (1 page)
9 September 2005Return made up to 31/08/05; full list of members (6 pages)
1 August 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
23 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
5 November 2002Director resigned (1 page)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
14 October 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Registered office changed on 03/01/02 from: 157 severn drive upminster essex RM14 1PP (1 page)
11 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
23 March 2000Accounts for a small company made up to 30 November 1999 (4 pages)
22 March 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1999Particulars of mortgage/charge (2 pages)
28 April 1999Full accounts made up to 30 November 1998 (9 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
9 April 1998Full accounts made up to 30 November 1997 (8 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 August 1997Particulars of mortgage/charge (4 pages)
25 March 1997Full accounts made up to 30 November 1996 (7 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 April 1996Full accounts made up to 30 November 1995 (14 pages)
22 December 1995Return made up to 31/12/95; no change of members (6 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
10 May 1995Full accounts made up to 30 November 1994 (10 pages)