Company NameBrunel Services Limited
Company StatusDissolved
Company Number02899345
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Gillin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest Lodge
Saint Clere Manor Estate
Sevenoaks
Kent
TN15 6NL
Secretary NameJulie Harris
NationalityBritish
StatusClosed
Appointed17 February 1994(same day as company formation)
RoleSecretary
Correspondence Address59 Melrose Avenue
Merton Park
London
SW19 8BU
Director NameMr Keith John March
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 2000)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Downs Way
Tadworth
Surrey
KT20 5DZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£1,292,044
Gross Profit£274,369
Cash£96,018
Current Liabilities£112,758

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2004Application for striking-off (1 page)
25 October 2002Director's particulars changed (1 page)
22 October 2002Restoration by order of the court (3 pages)
12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
4 July 2000Full accounts made up to 30 April 1999 (13 pages)
3 July 2000Director resigned (1 page)
14 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 1999Return made up to 17/02/99; no change of members (4 pages)
10 March 1999Registered office changed on 10/03/99 from: 5-15 cromer street london WC1H 8LS (1 page)
9 March 1999Full accounts made up to 30 April 1998 (12 pages)
18 May 1998Registered office changed on 18/05/98 from: 110 argyle street london WC1H 8EB (1 page)
11 February 1998Full accounts made up to 30 April 1997 (12 pages)
10 December 1996Full accounts made up to 30 April 1996 (12 pages)
5 March 1996Return made up to 17/02/96; no change of members (4 pages)
19 December 1995Full accounts made up to 30 April 1995 (12 pages)