Company NameJ. Browne Plant Limited
Company StatusDissolved
Company Number01550367
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Browne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2005(23 years, 10 months after company formation)
Appointment Duration9 years (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-4 Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Phillip John Hartley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(29 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameJohn Thaddeus Browne
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(11 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 January 2005)
RoleCompany Director
Correspondence Address8b Heath Drive
Hampstead Heath
London
NW3 7SN
Director NameMr James Gough
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 February 2002)
RoleCompany Director
Correspondence Address18 Dorchester Gardens
Golders Green
London
NW11 6BN
Director NameMr Michael Maccarthy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(11 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressN/A
New House Farm
Stanton Nr Broadway
Worcestershire
WR12 7ND
Director NamePatrice Orleach
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed27 November 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1994)
RoleCompany Director
Correspondence AddressArlots Farm Elvetham Lane
Hook
Hampshire
RG27 8AJ
Secretary NameMrs Norah Carmel Browne
NationalityBritish
StatusResigned
Appointed27 November 1992(11 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 09 September 2010)
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Lawrence James Summers
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(29 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Location

Registered Address1-4 Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1J Browne Construction Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£589
Cash£43

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2013Application to strike the company off the register (3 pages)
10 October 2013Application to strike the company off the register (3 pages)
3 September 2013Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages)
3 September 2013Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 100
(5 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 100
(5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Termination of appointment of Lawrence James Summers as a director on 7 May 2012 (1 page)
29 June 2012Termination of appointment of Lawrence Summers as a director (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Appointment of Mr Philip John Hartley as a director (2 pages)
15 September 2010Appointment of Mr Lawrence James Summers as a director (2 pages)
15 September 2010Appointment of Mr Philip John Hartley as a director (2 pages)
15 September 2010Appointment of Mr Lawrence James Summers as a director (2 pages)
10 September 2010Termination of appointment of Norah Browne as a secretary (1 page)
10 September 2010Termination of appointment of Norah Browne as a secretary (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages)
27 November 2009Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom (1 page)
15 July 2009Director's change of particulars / jeremy browne / 01/05/2009 (2 pages)
15 July 2009Director's Change of Particulars / jeremy browne / 01/05/2009 / Date of Birth was: 14-Feb-1971, now: none; Title was: , now: mr; HouseName/Number was: , now: 44; Street was: n/a, now: highbury place; Area was: 8B heath drive, hampstead, now: ; Post Code was: NW3 7SN, now: N5 1QL (2 pages)
24 December 2008Return made up to 27/11/08; full list of members (3 pages)
24 December 2008Return made up to 27/11/08; full list of members (3 pages)
18 June 2008Return made up to 27/11/07; full list of members (4 pages)
18 June 2008Return made up to 27/11/07; full list of members (4 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
15 May 2008Appointment terminated director michael maccarthy (1 page)
15 May 2008Appointment Terminated Director michael maccarthy (1 page)
3 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
9 January 2007Return made up to 27/11/06; full list of members (3 pages)
9 January 2007Return made up to 27/11/06; full list of members (3 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 October 2006Accounts made up to 31 March 2006 (4 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Return made up to 27/11/05; full list of members (3 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 27/11/05; full list of members (3 pages)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
27 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
21 December 2004Return made up to 27/11/04; full list of members (5 pages)
21 December 2004Return made up to 27/11/04; full list of members (5 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
12 January 2004Full accounts made up to 31 March 2003 (5 pages)
12 January 2004Return made up to 27/11/03; full list of members (6 pages)
12 January 2004Return made up to 27/11/03; full list of members (6 pages)
12 January 2004Full accounts made up to 31 March 2003 (5 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
10 January 2003Return made up to 27/11/02; full list of members (6 pages)
10 January 2003Return made up to 27/11/02; full list of members (6 pages)
11 September 2002Full accounts made up to 31 March 2002 (5 pages)
11 September 2002Full accounts made up to 31 March 2002 (5 pages)
1 March 2002Return made up to 27/11/01; full list of members (6 pages)
1 March 2002Return made up to 27/11/01; full list of members (6 pages)
26 October 2001Full accounts made up to 31 March 2001 (5 pages)
26 October 2001Full accounts made up to 31 March 2001 (5 pages)
8 January 2001Return made up to 27/11/00; full list of members (6 pages)
8 January 2001Return made up to 27/11/00; full list of members (6 pages)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Secretary's particulars changed (1 page)
3 January 2001Amended full accounts made up to 31 March 2000 (5 pages)
3 January 2001Amended full accounts made up to 31 March 2000 (5 pages)
12 June 2000Full accounts made up to 31 March 2000 (5 pages)
12 June 2000Full accounts made up to 31 March 2000 (5 pages)
25 January 2000Return made up to 27/11/99; full list of members (7 pages)
25 January 2000Return made up to 27/11/99; full list of members (7 pages)
8 October 1999Full accounts made up to 31 March 1999 (5 pages)
8 October 1999Full accounts made up to 31 March 1999 (5 pages)
9 December 1998Return made up to 27/11/98; full list of members (7 pages)
9 December 1998Return made up to 27/11/98; full list of members (7 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
12 August 1998Full accounts made up to 31 March 1998 (5 pages)
12 August 1998Full accounts made up to 31 March 1998 (5 pages)
11 December 1997Full accounts made up to 31 March 1997 (5 pages)
11 December 1997Return made up to 27/11/97; full list of members (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (5 pages)
11 December 1997Return made up to 27/11/97; full list of members (8 pages)
3 December 1996Return made up to 27/11/96; full list of members (7 pages)
3 December 1996Return made up to 27/11/96; full list of members (7 pages)
17 September 1996Full accounts made up to 31 March 1996 (11 pages)
17 September 1996Full accounts made up to 31 March 1996 (11 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Return made up to 27/11/95; full list of members (7 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
21 February 1996Secretary's particulars changed;director's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
21 February 1996Return made up to 27/11/95; full list of members (7 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (1 page)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)