Company NameBrazier Developments Limited
Company StatusDissolved
Company Number01515297
CategoryPrivate Limited Company
Incorporation Date1 September 1980(43 years, 7 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameRugnet Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDoreen Blanche Brazier
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(10 years, 8 months after company formation)
Appointment Duration23 years, 5 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways, 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameElise Brazier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(10 years, 8 months after company formation)
Appointment Duration23 years, 5 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways, 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameLiane Brazier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(10 years, 8 months after company formation)
Appointment Duration23 years, 5 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways, 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Robert Edmondston Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(10 years, 8 months after company formation)
Appointment Duration23 years, 5 months (closed 07 October 2014)
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence AddressFive Ways, 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMr Robert Edmondston Clark
NationalityBritish
StatusClosed
Appointed31 March 2007(26 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 07 October 2014)
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence AddressFive Ways, 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameClifford Beardmore
NationalityBritish
StatusResigned
Appointed30 April 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address12 Swanton Drive
Dereham
Norfolk
NR20 4DW

Location

Registered AddressFive Ways, 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1H. Brazier Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£961
Cash£1,814
Current Liabilities£1,800

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Application to strike the company off the register (3 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Doreen Blanche Brazier on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Doreen Blanche Brazier on 8 February 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 August 2010Director's details changed for Liane Brazier on 4 July 2010 (2 pages)
2 August 2010Director's details changed for Liane Brazier on 4 July 2010 (2 pages)
16 June 2010Director's details changed for Robert Edmondston Clark on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Edmondston Clark on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Elise Brazier on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Doreen Blanche Brazier on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Elise Brazier on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Doreen Blanche Brazier on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Liane Brazier on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Liane Brazier on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Robert Edmondston Clark on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Robert Edmondston Clark on 1 October 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 July 2009Return made up to 30/04/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 June 2008Return made up to 30/04/08; full list of members (4 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2007Location of debenture register (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Return made up to 30/04/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: dagnall house lower dagnall street st albans herts AL3 4PA (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
3 June 2005Return made up to 30/04/05; full list of members (8 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 June 2002Return made up to 30/04/02; full list of members (8 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1998Return made up to 30/04/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 November 1997Director's particulars changed (1 page)
15 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 June 1996Return made up to 30/04/96; full list of members (7 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 June 1995Return made up to 30/04/95; no change of members (4 pages)