Company NameBrentsea Limited
Company StatusDissolved
Company Number01543209
CategoryPrivate Limited Company
Incorporation Date3 February 1981(43 years, 3 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Dowsett
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration20 years, 6 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Secretary NameMrs Susan Ann Dowsett
NationalityBritish
StatusClosed
Appointed10 January 1992(10 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 19 July 2011)
RoleCompany Director
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Director NameGlen Bremerman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 1991)
RoleCompany Director
Correspondence Address23 Sunnymede Close
Thundersley
Benfleet
Essex
SS7 3QT
Director NameJames Robert Carter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 1991)
RoleInsurance Broker
Correspondence Address1 Penshurst Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 7AY
Director NameLeonard Harry Nelson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 January 1992)
RoleCompany Director
Correspondence Address9 Hallet Road
Canvey Island
Essex
SS8 8LH
Director NameJames Paddon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 January 1992)
RoleCompany Director
Correspondence Address29 Ferndale Road
Rayleigh
Essex
SS6 9NN
Secretary NameLeonard Harry Nelson
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 January 1992)
RoleCompany Director
Correspondence Address9 Hallet Road
Canvey Island
Essex
SS8 8LH

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£204,728
Cash£2,152
Current Liabilities£53,331

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Secretary's details changed for Mrs Susan Ann Dowsett on 31 December 2009 (1 page)
19 January 2010Director's details changed for John Dowsett on 31 December 2009 (2 pages)
19 January 2010Secretary's details changed for Mrs Susan Ann Dowsett on 31 December 2009 (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 1,000
(4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 1,000
(4 pages)
19 January 2010Director's details changed for John Dowsett on 31 December 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 31/12/06; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Return made up to 31/12/06; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
26 March 2007Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP (1 page)
26 March 2007Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 31/12/01; full list of members; amend (6 pages)
16 April 2002Return made up to 31/12/01; full list of members; amend (6 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Secretary's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
21 October 1996Secretary's particulars changed (1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)