Company NameBrand Construction Company Limited
Company StatusDissolved
Company Number01977429
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Trevor Brand
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(5 years after company formation)
Appointment Duration17 years (closed 19 February 2008)
RoleSurveyor
Correspondence Address16 The Greenways
Paddock Wood
Tonbridge
Kent
TN12 6LS
Director NameMr Brian Peter Wallis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(5 years after company formation)
Appointment Duration17 years (closed 19 February 2008)
RoleContracts Manager
Correspondence Address25 Tulip Tree Close
Tonbridge
Kent
TN9 2SJ
Secretary NameMr Brian Peter Wallis
NationalityBritish
StatusClosed
Appointed14 June 1999(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address25 Tulip Tree Close
Tonbridge
Kent
TN9 2SJ
Secretary NameVivienne Grimwade
NationalityBritish
StatusResigned
Appointed06 February 1991(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address1 Kempton Close
Northumberland Heath
Erith
Kent
DA8 3SR
Director NameMalcolm John Deighan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 1999)
RoleBuilding Contracts Manager
Correspondence AddressChesswood Crowborough Hill
Crowborough
East Sussex
TN6 2JA
Secretary NameMalcolm John Deighan
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressChesswood Crowborough Hill
Crowborough
East Sussex
TN6 2JA

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£133,408
Cash£81,412
Current Liabilities£338,961

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
16 July 2007Receiver's abstract of receipts and payments (2 pages)
16 May 2007Receiver ceasing to act (1 page)
12 December 2006Receiver's abstract of receipts and payments (2 pages)
13 December 2005Receiver's abstract of receipts and payments (2 pages)
26 November 2004Receiver's abstract of receipts and payments (2 pages)
2 December 2003Receiver's abstract of receipts and payments (2 pages)
28 November 2002Receiver's abstract of receipts and payments (2 pages)
2 January 2002Receiver's abstract of receipts and payments (2 pages)
1 December 2000Receiver's abstract of receipts and payments (2 pages)
10 January 2000Administrative Receiver's report (9 pages)
10 January 2000Form 3.2 - statement of affairs (19 pages)
9 December 1999Registered office changed on 09/12/99 from: 116A high street sevenoaks kent TN13 1UZ (1 page)
24 November 1999Appointment of receiver/manager (1 page)
24 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
1 March 1999Return made up to 06/02/99; no change of members (4 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1998Registered office changed on 09/07/98 from: bank chambers 70 pier road erith kent DA8 1TA (1 page)
17 February 1998Return made up to 06/02/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1997Return made up to 06/02/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 February 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)