Company NameBrocket Hall Limited
Company StatusDissolved
Company Number02761204
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 6 months ago)
Dissolution Date5 October 1999 (24 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Jonathan Neil Rounce
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 05 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Petersham Road
Ham
Richmond
Surrey
TW10 7DB
Director NameLord Ian Charter Maclaurin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 05 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Director NameMr Colin John Richard Trotter
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 05 October 1999)
RoleFarmer
Correspondence AddressAttington Stud
Tetsworth
Oxford
Oxfordshire
OX9 7BY
Secretary NameMr Jonathan Neil Rounce
NationalityBritish
StatusClosed
Appointed09 July 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 05 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Petersham Road
Ham
Richmond
Surrey
TW10 7DB
Director NameThe Rt Hon The Lord Charles Ronald George Brocket
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 21 November 1994)
RoleOwner Residential Conference V
Correspondence AddressBrocket Hall
Welwyn
Hertfordshire
AL8 7XG
Director NameWilliam Grahame Pound
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 1995)
RoleHotelier
Correspondence AddressTregenna
14 New House Park
St Albans
Hertfordshire
AL1 1UB
Secretary NameRichard Derek Ransley
NationalityBritish
StatusResigned
Appointed13 December 1993(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address441 Hatfield Road
St Albans
Hertfordshire
AL4 0XP
Director NameMr Colin John Richard Trotter
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1995)
RoleChartered Surveyor
Correspondence AddressAttington Stud
Tetsworth
Oxford
Oxfordshire
OX9 7BY
Director NameMr Anthony Nicholas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BH
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1992(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

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

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
8 December 1998Voluntary strike-off action has been suspended (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
8 October 1998Application for striking-off (1 page)
18 February 1998Registered office changed on 18/02/98 from: brocket hall welwyn hertfordshire AL8 7XG (1 page)
18 February 1998Return made up to 02/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1998Full accounts made up to 31 December 1995 (23 pages)
28 January 1998Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (3 pages)
15 January 1998New secretary appointed (2 pages)
24 June 1997Strike-off action suspended (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
8 August 1996New director appointed (2 pages)
31 May 1996Full accounts made up to 31 December 1994 (20 pages)
23 April 1996Return made up to 02/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1995Statement of affairs (54 pages)
28 April 1995Ad 17/12/93--------- £ si 375000@1 (2 pages)