Company NameBrent Walker (BP) Limited
Company StatusDissolved
Company Number02629923
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)
Previous NameBrother Of Pubmaster Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(1 year after company formation)
Appointment Duration5 years, 10 months (closed 02 June 1998)
RoleFinance Director
Correspondence AddressDunelm
Church Road
Claygate
Surrey
KT10 0JP
Director NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed28 October 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 02 June 1998)
RoleChartered Secretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Secretary NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed03 December 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameMr Kenneth Charles Scobie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPath Hill House Path Hill
Goring Heath
Reading
Berkshire
RG8 7RE
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 28 October 1992)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr Christopher Hugh Critchlow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 1996)
RoleCompany Director
Correspondence Address45 Solent Road
West Hampstead
London
NW6 1TY
Director NameJohn Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Falcon Lane
Norton
Stockton On Tees
TS20 1LS
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Secretary NameMr Anthony Cross
NationalityBritish
StatusResigned
Appointed28 October 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Lane
Spinkhill
Sheffield
South Yorkshire
S21 3YF

Location

Registered Address53-54 Brooks Mews
London
W1Y 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 1998First Gazette notice for voluntary strike-off (1 page)
18 December 1997Return made up to 17/07/97; full list of members (7 pages)
3 December 1997Application for striking-off (1 page)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 July 1997Director's particulars changed (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
17 December 1996Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page)
2 December 1996Company name changed brother of pubmaster LIMITED\certificate issued on 03/12/96 (2 pages)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
16 July 1996Return made up to 17/07/96; full list of members (22 pages)
13 June 1996Director resigned (1 page)
5 October 1995Full accounts made up to 31 December 1994 (9 pages)
15 August 1995Registered office changed on 15/08/95 from: 19 rupert street london W1V 7FS (1 page)