Company NameBrushfield Properties Limited
Company StatusDissolved
Company Number02463996
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas Ellis Blain
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 21 March 2000)
RoleAdministrator Of Charitable Tr
Country of ResidenceUnited Kingdom
Correspondence Address23 Brompton Square
London
SW3 2AD
Director NameFrancis Anthony Armstrong Carnwath
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 21 March 2000)
RoleDeputy Director Of Tate Gallery
Country of ResidenceEngland
Correspondence Address213 South Lambeth Road
London
SW8 1XR
Director NameMr Malcolm Peter Herring
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 21 March 2000)
RolePortfolio Manager
Correspondence Address2 Moorfield Avenue
Ealing
London
W5 1LG
Director NameDavid Michael Pickford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address4 Old Rectory Close
Mersham
Ashford
Kent
TN25 6LZ
Secretary NameRobin Nicholas Tagart
NationalityBritish
StatusClosed
Appointed16 August 1999(9 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 21 March 2000)
RoleCompany Director
Correspondence Address48 Dunstans Road
London
SE22 0HQ
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Secretary NameThomas Francis Hazell King
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 August 1999)
RoleCompany Director
Correspondence Address61 Beechwood Road
South Croydon
Surrey
CR2 0AE

Location

Registered Address1st Floor
9 Devonshire Square
London
EC2M 4YL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts25 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End25 December

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
21 October 1999Application for striking-off (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
8 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 December 1998Full accounts made up to 25 December 1997 (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
3 July 1998Return made up to 21/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Full accounts made up to 25 December 1996 (4 pages)
29 July 1997Registered office changed on 29/07/97 from: 155, bishopsgate, london. EC2M 3XY (1 page)
29 July 1997Return made up to 21/06/97; full list of members (9 pages)
24 September 1996Full accounts made up to 25 December 1995 (8 pages)
12 July 1996Return made up to 21/06/96; no change of members (6 pages)
25 July 1995Full accounts made up to 25 December 1994 (9 pages)
30 June 1995Return made up to 21/06/95; no change of members (12 pages)