Company NameBromley Investment Properties Limited
Company StatusDissolved
Company Number02574434
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Giles Wilton Haines
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(1 year after company formation)
Appointment Duration7 years, 1 month (closed 23 February 1999)
RoleEstate Agent
Correspondence AddressLittle Frogs Rye Road
Newenden
Cranbrook
Kent
TN18 5PL
Director NameMichael Anthony Harding
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(1 year after company formation)
Appointment Duration7 years, 1 month (closed 23 February 1999)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange
Northfields Speldhurst
Tunbridge Wells
Kent
TN3 0PN
Director NameMr Adrian Hollands
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(1 year after company formation)
Appointment Duration7 years, 1 month (closed 23 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitecroft Way
Beckenham
Kent
BR3 3AQ
Director NameRoger Frederick Tinklin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(1 year after company formation)
Appointment Duration7 years, 1 month (closed 23 February 1999)
RoleSolicitor
Correspondence AddressLoganlea 2 Tudor Close
Chislehurst
Kent
BR7 5LG
Secretary NameMr Adrian Hollands
NationalityBritish
StatusClosed
Appointed17 January 1992(1 year after company formation)
Appointment Duration7 years, 1 month (closed 23 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitecroft Way
Beckenham
Kent
BR3 3AQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address2 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
18 September 1998Application for striking-off (1 page)
25 January 1998Return made up to 17/01/98; full list of members (9 pages)
7 January 1998Location of register of members (1 page)
9 January 1997Return made up to 17/01/97; full list of members (8 pages)
20 October 1996Full accounts made up to 31 March 1996 (11 pages)
20 June 1996Registered office changed on 20/06/96 from: northside house tweedy road bromley kent BR1 3WA (1 page)
19 January 1996Return made up to 17/01/96; no change of members (6 pages)