Company NameBrooklands Of Gerrards Cross Limited
Company StatusDissolved
Company Number01667270
CategoryPrivate Limited Company
Incorporation Date27 September 1982(41 years, 7 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMr David Ferguson Senior
NationalityBritish
StatusClosed
Appointed11 October 1991(9 years after company formation)
Appointment Duration9 years, 8 months (closed 05 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ricardo Road
Old Windsor
Windsor
Berkshire
SL4 2NU
Director NameMr Alan Roy Hunt
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 1994)
RoleCompany Director
Correspondence Address25 Dukewood
Gerrards Cross
Buckinghamshire
Sl9
Director NameMr Philip Roy Hunt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years after company formation)
Appointment Duration9 years, 2 months (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressCourt House Farm
Wexham Place
Fulmer
SL2 4QX

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2000Receiver's abstract of receipts and payments (3 pages)
4 August 2000Receiver ceasing to act (1 page)
3 August 2000Receiver ceasing to act (1 page)
21 March 2000Receiver's abstract of receipts and payments (3 pages)
19 March 1999Receiver's abstract of receipts and payments (2 pages)
10 July 1998Registered office changed on 10/07/98 from: brooklands house petersfield avenue slough berkshire SL2 5DY (1 page)
23 April 1998Administrative Receiver's report (9 pages)
27 January 1998Appointment of receiver/manager (1 page)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
30 October 1997Return made up to 11/10/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 November 1996Return made up to 11/10/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 October 1995Return made up to 11/10/95; change of members (6 pages)
24 October 1995Director resigned (2 pages)
4 July 1995Particulars of mortgage/charge (4 pages)