Company NameBrookglade Properties Limited
Company StatusDissolved
Company Number01597108
CategoryPrivate Limited Company
Incorporation Date11 November 1981(42 years, 5 months ago)
Dissolution Date1 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameVirginia Jane Collins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(12 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 01 November 2008)
RoleCompany Director
Correspondence AddressTidings
Mill Road
Felsted
Essex
CM6 3HQ
Secretary NameMrs Linda Evelyn Tyler
NationalityBritish
StatusClosed
Appointed31 January 1994(12 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 01 November 2008)
RoleSecretary
Correspondence Address150 Gloucester Avenue
Chelmsford
Essex
CM2 9LG
Director NameCarol Zenia Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 November 1992)
RoleDirector & Secretary
Correspondence AddressSpring House
Mill Lane Little Baddow
Chelmsford
Essex
CM3 4SB
Director NameMr Christopher John Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressTidings
Mill Road
Felsted
Essex
CM6 3HQ
Director NameTimothy Magee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 December 1992)
RoleProperty Developer
Correspondence Address15 St Marys Grove
London
N1 2NT
Secretary NameChristopher John Collins
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressFroggs Hall
Spring Elms Lane Little Baddow
Chelmsford
Essex
CM3 5SG
Secretary NameVirginia Jane Collins
NationalityBritish
StatusResigned
Appointed18 October 1993(11 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressTidings
Mill Road
Felsted
Essex
CM6 3HQ

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£7,667
Gross Profit£2,667
Net Worth-£110,363
Cash£353
Current Liabilities£316,317

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Return of final meeting of creditors (1 page)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
28 September 1995Appointment of a liquidator (2 pages)
28 September 1995Registered office changed on 28/09/95 from: the estate office 158 moulsham street chelmsford essex CM2 0LD (1 page)
7 August 1995Order of court to wind up (2 pages)
24 July 1995Court order notice of winding up (2 pages)
2 February 1995Full accounts made up to 31 March 1994 (13 pages)
29 November 1994Return made up to 31/10/94; no change of members (4 pages)
9 February 1994Full accounts made up to 31 March 1993 (14 pages)
5 February 1994Return made up to 31/10/93; full list of members (7 pages)
24 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
3 December 1992Return made up to 31/10/92; full list of members (8 pages)
16 September 1992Particulars of mortgage/charge (6 pages)
24 April 1992Particulars of mortgage/charge (7 pages)
15 April 1992Particulars of mortgage/charge (9 pages)
3 February 1992Accounts for a medium company made up to 31 March 1991 (14 pages)
13 December 1991Particulars of mortgage/charge (3 pages)
10 December 1991Return made up to 31/10/91; full list of members (8 pages)
4 January 1991Return made up to 31/10/90; change of members (8 pages)
11 November 1981Certificate of incorporation (1 page)