Company NameBrookbeck Developments Plc
DirectorsAprtdeal Services Ltd and Crown Financial Consultants Limited
Company StatusDissolved
Company Number02633388
CategoryPublic Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMaria Susan Sullivan
NationalityBritish
StatusCurrent
Appointed02 October 1991(2 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ganton Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 7TT
Director NameAprtdeal Services Ltd (Corporation)
StatusCurrent
Appointed30 August 1994(3 years, 1 month after company formation)
Appointment Duration29 years, 8 months
Correspondence Address10 Ganton Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 7TT
Director NameCrown Financial Consultants Limited (Corporation)
Date of BirthFebruary 1993 (Born 31 years ago)
StatusCurrent
Appointed30 August 1994(3 years, 1 month after company formation)
Appointment Duration29 years, 8 months
Correspondence AddressCrown Financial Consultants
Lloyd Berkeley Place Pebble Lane
Aylesbury
Buckinghamshire
HP20 2JH
Director NameMalcolm Graham Bath
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleProperty Developer
Correspondence Address84-88 Church Road
London
SE19 2EZ
Director NameClaire Patricia Coles
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RolePersonel Assistant
Correspondence AddressOld Oaks Wood End Lane
Little Horwood
Milton Keynes
MK17 0PE
Secretary NameMalcolm Graham Bath
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address84-88 Church Road
London
SE19 2EZ
Director NameCharalambos Charalambous
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 1994)
RoleResidential Construction Agency Plc
Correspondence Address117 Watford Road
Wembley
Middlesex
HA0 3EZ
Director NameChristanthos Lagos
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address64 Oldborough Road
Wembley
Middlesex
HA0 3QE
Director NameMr Demetrios Christou Lagos
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Watford Road
Harrow
Middlesex
HA1 3UA
Director NameMr Jack Andreas Michael
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(5 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestonmead Farm House
Aston Clinton Road
Aylesbury
Buckinghamshire
HP22 5AB

Location

Registered Address24 Church Road
Crystal Palace
London
SE19 2ET
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2000Dissolved (1 page)
21 December 1999Completion of winding up (1 page)
4 October 1999Order of court to wind up (1 page)
21 September 1999Court order notice of winding up (1 page)
29 June 1999Strike-off action suspended (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
7 November 1997Return made up to 30/07/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 December 1995 (15 pages)
4 October 1996Return made up to 30/07/96; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (15 pages)