Company NameBrice Construction Limited
DirectorsEdward Christopher Beckett and Brian Errol Corker
Company StatusDissolved
Company Number02716255
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEdward Christopher Beckett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Jordan Close
Caversham
Reading
Berkshire
RG4 0PN
Director NameMr Brian Errol Corker
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(8 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleContracts Director
Correspondence Address17 Brentford Close
Cholsey
Oxon
OX10 9PZ
Secretary NameEdward Christopher Beckett
NationalityBritish
StatusCurrent
Appointed17 May 1994(1 year, 12 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Correspondence Address6 Jordan Close
Caversham
Reading
Berkshire
RG4 0PN
Director NameMr Thomas Raymond Eden
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleManager
Correspondence Address45 Naseby
Bracknell
Berkshire
RG12 7HD
Secretary NameMr Thomas Raymond Eden
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address45 Naseby
Bracknell
Berkshire
RG12 7HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 April 2001Dissolved (1 page)
2 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (4 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
20 February 1996Registered office changed on 20/02/96 from: unit 1 orpheus house calleua park aldermaston berkshire RG7 4QW (1 page)
15 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1996Appointment of a voluntary liquidator (1 page)
17 November 1995Full accounts made up to 31 December 1994 (12 pages)