Company NameBrackenvale Limited
Company StatusDissolved
Company Number02352422
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Directors

Secretary NameDavid Kingsnorth
NationalityBritish
StatusCurrent
Appointed15 April 1991(2 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address3 Seagrave Court
Walton Park
Milton Keynes
Buckinghamshire
MK7 7HA
Director NameBrynsley Peter Mickleburgh
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1991)
RoleCompany Director
Correspondence Address513 Willoughby House
Barbican
London
EC2Y 8BN
Director NameMr Irvine Gerald Sellar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 25 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Director NameMr John Cleveland Deas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(2 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cromwell Avenue
Highgate
London
N6 5HP

Location

Registered AddressP.O.Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 July 1998Dissolved (1 page)
7 July 1998Receiver's abstract of receipts and payments (2 pages)
1 June 1998Receiver's abstract of receipts and payments (2 pages)
1 June 1998Receiver's abstract of receipts and payments (2 pages)
1 June 1998Receiver's abstract of receipts and payments (2 pages)
31 December 1997Receiver's abstract of receipts and payments (2 pages)
18 June 1997Receiver's abstract of receipts and payments (2 pages)
18 July 1996Receiver's abstract of receipts and payments (2 pages)
5 July 1996Notice to Secretary of State for direction (1 page)
5 July 1996Completion of winding up (1 page)
5 July 1996Dissolution deferment (1 page)
20 May 1996Receiver's abstract of receipts and payments (2 pages)
19 January 1996Receiver's abstract of receipts and payments (2 pages)
6 July 1995Receiver's abstract of receipts and payments (2 pages)
5 May 1995Receiver's abstract of receipts and payments (2 pages)
27 January 1995Receiver's abstract of receipts and payments (2 pages)
2 November 1994Receiver's abstract of receipts and payments (2 pages)
9 May 1994Receiver's abstract of receipts and payments (2 pages)
12 January 1994Receiver's abstract of receipts and payments (2 pages)
1 September 1993Receiver's abstract of receipts and payments (2 pages)
15 July 1993Administrative Receiver's report (8 pages)
7 May 1993Registered office changed on 07/05/93 from: melrose house 4-6 savile row london W1X 1AF (1 page)
27 April 1993Receiver's abstract of receipts and payments (2 pages)
27 April 1993Order of court to wind up (1 page)
26 April 1993Appointment of receiver/manager (1 page)
6 April 1993Court order notice of winding up (1 page)
10 December 1991Appointment of receiver/manager (1 page)
10 October 1991Director resigned (2 pages)
23 July 1991Director resigned (2 pages)
25 April 1991Return made up to 15/04/91; full list of members (11 pages)
11 April 1991Director resigned (6 pages)
23 November 1990Return made up to 07/09/90; full list of members (13 pages)
20 November 1990Accounting reference date extended from 31/03 to 30/04 (1 page)
19 November 1990Director resigned (1 page)
4 October 1990Particulars of mortgage/charge (7 pages)
11 June 1990Registered office changed on 11/06/90 from: 21 grafton street london W1X 3LD (1 page)
6 July 1989Particulars of mortgage/charge (11 pages)
28 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (9 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
17 April 1989Wd 06/04/89 ad 04/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1989Registered office changed on 14/04/89 from: royex house aldermanbury square london EC2V 7LD (1 page)
24 February 1989Incorporation (21 pages)