Company NameThe Brewery Court Management Company Limited
Company StatusDissolved
Company Number02368399
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameMaurice Lambert
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years after company formation)
Appointment Duration3 months (resigned 03 July 1991)
RoleChartered Surveyor
Correspondence Address1-2 Masons Arms Mews
London
W1R 9PE
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1995)
RoleFinance Director
Correspondence AddressThe Tudors
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 January 1994(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 05 August 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Secretary NameMrs Maria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scriveners Close
Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4XP
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(9 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF

Location

Registered Address130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
3 September 1999Return made up to 10/08/99; full list of members (4 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page)
25 February 1999New director appointed (1 page)
1 September 1998Return made up to 10/08/98; full list of members (10 pages)
21 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
18 August 1997Return made up to 10/08/97; full list of members (9 pages)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
27 September 1996Return made up to 10/08/96; full list of members (15 pages)
17 July 1996Return made up to 04/04/96; full list of members (14 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
17 August 1995Director resigned;new director appointed (6 pages)
9 April 1995Return made up to 04/04/95; full list of members (14 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)