Company NameBrandondale Limited
Company StatusDissolved
Company Number01673385
CategoryPrivate Limited Company
Incorporation Date22 October 1982(41 years, 6 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Dennis William Curtis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 16 May 2006)
RoleLawderette Engineer
Correspondence Address56 Grasmere Gardens
Orpington
Kent
BR6 8HF
Director NameMr Neill Patrick Joseph O'Neill
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 16 May 2006)
RoleLawderette Engineer
Correspondence Address24 Beechwood Court
Crystal Palace Parade
London
SE19 1UH
Secretary NameMr Dennis William Curtis
NationalityBritish
StatusClosed
Appointed05 September 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address56 Grasmere Gardens
Orpington
Kent
BR6 8HF

Location

Registered Address102 Lee High Road
London
SE13 5PT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Financials

Year2014
Turnover£8,088
Gross Profit£5,249
Net Worth£174,979
Current Liabilities£47,439

Accounts

Latest Accounts15 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 November

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005Voluntary strike-off action has been suspended (1 page)
24 August 2004Voluntary strike-off action has been suspended (1 page)
4 August 2004Application for striking-off (1 page)
14 October 2003Accounting reference date shortened from 31/07/03 to 15/11/02 (1 page)
14 October 2003Total exemption full accounts made up to 15 November 2002 (10 pages)
6 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
18 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
5 November 2001Return made up to 31/07/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 July 2000 (9 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
8 February 2000Full accounts made up to 31 July 1999 (9 pages)
17 August 1999Return made up to 31/07/99; no change of members (4 pages)
15 February 1999Full accounts made up to 31 July 1998 (10 pages)
4 September 1998Return made up to 31/07/98; full list of members (6 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
5 February 1998Full accounts made up to 31 July 1997 (9 pages)
3 September 1997Return made up to 31/07/97; no change of members (4 pages)
25 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1996Full accounts made up to 31 July 1995 (9 pages)
16 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)