Company NameBrown & Wallis Limited
DirectorsSheila Joan Wellard and Geoffrey Stanley Wellard
Company StatusDissolved
Company Number02721570
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)

Directors

Director NameMrs Sheila Joan Wellard
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(2 weeks, 6 days after company formation)
Appointment Duration31 years, 9 months
RoleReceptionist
Correspondence Address5 Appledore Road
Tenterden
Kent
TN30 7AY
Director NameMr Geoffrey Stanley Wellard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(7 months, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleMechanical Services
Correspondence Address5 Appledore Road
Tenterden
Kent
TN30 7AY
Secretary NameMr Geoffrey Stanley Wellard
NationalityBritish
StatusCurrent
Appointed01 February 1993(7 months, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleMechanical Services
Correspondence Address5 Appledore Road
Tenterden
Kent
TN30 7AY
Secretary NameMr Ian Martin
NationalityBritish
StatusResigned
Appointed29 June 1992(2 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 1993)
RoleCompany Director
Correspondence Address14 Rogersmead
Tenterden
Kent
TN30 6LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (6 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
5 August 1996Liquidators statement of receipts and payments (5 pages)
8 February 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Liquidators statement of receipts and payments (6 pages)