Company NameBrenner (Europe) Limited
Company StatusDissolved
Company Number02622861
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusClosed
Appointed31 January 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 76 years ago)
StatusClosed
Appointed25 June 1999(8 years after company formation)
Appointment Duration4 years, 11 months (closed 08 June 2004)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameS & W Berisford Limited (Corporation)
StatusClosed
Appointed25 June 1999(8 years after company formation)
Appointment Duration4 years, 11 months (closed 08 June 2004)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameMr Malcolm Robert Snowball
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 January 1993)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressWoodside 74 The Plain
Epping
Essex
CM16 6TW
Secretary NameRobin Dale Clark
NationalityBritish
StatusResigned
Appointed21 June 1992(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 January 1993)
RoleCompany Director
Correspondence Address37 Winfell Court
Whirlow
Sheffield
Yorkshire
S11
Director NameMr James Gordon Shepherd
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways 100 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director NameMr David Ian Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed12 January 1993(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameGraham Pointon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 August 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Grasmere Close
Penistone
Sheffield
South Yorkshire
S30 6HP
Secretary NameGraham Pointon
NationalityBritish
StatusResigned
Appointed24 November 1993(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 August 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Grasmere Close
Penistone
Sheffield
South Yorkshire
S30 6HP
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2000)
RoleCorporate Treasurer
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameMr Denis Joseph Mulhall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusResigned
Appointed26 August 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 1999)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFitzgeorge House
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed26 August 1998(7 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT

Location

Registered AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts27 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
11 November 2003Accounts for a dormant company made up to 27 September 2003 (1 page)
23 June 2003Return made up to 14/06/03; full list of members (5 pages)
28 October 2002Accounts for a dormant company made up to 28 September 2002 (2 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Accounts for a dormant company made up to 29 September 2001 (1 page)
17 July 2001Director's particulars changed (1 page)
17 July 2001Return made up to 14/06/01; no change of members (4 pages)
17 July 2001Director's particulars changed (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
5 March 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
14 July 2000Accounts for a dormant company made up to 2 October 1999 (2 pages)
14 July 2000Accounts for a dormant company made up to 2 October 1999 (2 pages)
22 June 2000Return made up to 14/06/00; full list of members (9 pages)
20 June 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
24 August 1999New director appointed (4 pages)
24 August 1999New director appointed (4 pages)
4 July 1999Accounts for a dormant company made up to 26 September 1998 (5 pages)
22 June 1999Return made up to 14/06/99; full list of members (9 pages)
5 March 1999Registered office changed on 05/03/99 from: number one baker street london W1M 1AA (1 page)
3 November 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
22 October 1998New secretary appointed (1 page)
22 October 1998Secretary resigned (1 page)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1998Memorandum and Articles of Association (6 pages)
15 September 1998Director resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: c/o viscount catering LTD green lane ecclesfield sheffield S35 9ZY (1 page)
15 September 1998Secretary resigned;director resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
28 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Return made up to 14/06/98; full list of members (6 pages)
10 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 June 1997Return made up to 14/06/97; no change of members
  • 363(287) ‐ Registered office changed on 29/06/97
(4 pages)
8 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 June 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
(6 pages)
9 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
10 August 1995Return made up to 14/06/95; no change of members (4 pages)