Company NameBrocklehursts Kuwait Limited
Company StatusDissolved
Company Number02611288
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed13 July 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 25 January 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(8 years, 1 month after company formation)
Appointment Duration7 months (closed 25 January 2000)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NamePeter James Brocklehurst
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleChartered Loss Adjuster
Correspondence Address6 Thames Reach
Rainville Road
London
W6 9HS
Director NameMr John George David Brocklehurst
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 13 July 1998)
RoleCompany Director
Correspondence Address13 Kassala Road
London
SW11 4HN
Secretary NameDerek James Gilbert
NationalityBritish
StatusResigned
Appointed28 June 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 April 1996)
RoleCompany Director
Correspondence Address83 Eddisbury Avenue
Flixton
Manchester
M41 8GF
Director NameDavid William Viner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address58 Churchfield Road
Reigate
Surrey
RH2 9RH
Director NameThomas Robert Tickle
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 1996)
RoleCompany Director
Correspondence Address43 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Director NamePeter George Jacob
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMidfield Lower Green
Wimbish
Saffron Walden
Essex
CB10 2XH
Director NameJohn Bickley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressWoodhay Copt Hall Road
Ightham
Sevenoaks
Kent
TN15 9DU
Director NameKeith James Baker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address9 Old Westhall Close
Warlingham
Surrey
CR6 9HR
Director NameGeorge Lee Box
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1994(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1997)
RolePresident
Correspondence Address5450 Glenridge Drive Ne Apt 221
Atlanta Georgia Fulton Country 30342
Usa
Foreign
Secretary NameAndrew John Staite
NationalityBritish
StatusResigned
Appointed21 April 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1997)
RoleAccountant
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(6 years after company formation)
Appointment Duration2 years (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed20 October 1997(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 1998)
RoleCompany Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed14 May 1991(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 June 1991)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1991(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 June 1991)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Full accounts made up to 31 October 1998 (7 pages)
3 August 1999Application for striking-off (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (1 page)
2 June 1999Return made up to 13/05/99; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
4 August 1998Return made up to 13/05/98; full list of members (6 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Director's particulars changed (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
15 October 1997New director appointed (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (3 pages)
27 August 1997Full accounts made up to 31 October 1996 (7 pages)
12 August 1997Director resigned (1 page)
23 June 1997Return made up to 13/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/06/97
(4 pages)
31 October 1996Full accounts made up to 31 October 1995 (9 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
11 September 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
1 September 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1995Full accounts made up to 31 August 1994 (9 pages)