Company NameBrecon Systems Limited
Company StatusDissolved
Company Number02902790
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMark Antony Townsend
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(4 weeks after company formation)
Appointment Duration17 years, 9 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Hurst Road
Sidcup
Kent
DA15 9AE
Secretary NameIngrid Brigitte Townsend
NationalityBritish
StatusClosed
Appointed25 March 1994(4 weeks after company formation)
Appointment Duration17 years, 9 months (closed 27 December 2011)
RoleSecretary
Correspondence Address67 Hurst Road
Sidcup
Kent
DA15 9AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£11,706
Cash£12,757
Current Liabilities£1,293

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
2 September 2011Application to strike the company off the register (4 pages)
2 September 2011Application to strike the company off the register (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 6
(4 pages)
8 August 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 6
(4 pages)
8 August 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 6
(4 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Director's details changed for Mark Antony Townsend on 22 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mark Antony Townsend on 22 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Return made up to 06/03/09; full list of members (3 pages)
8 June 2009Registered office changed on 08/06/2009 from 12 old bexley lane bexley kent DA5 2BN (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Registered office changed on 08/06/2009 from 12 old bexley lane bexley kent DA5 2BN (1 page)
8 June 2009Return made up to 06/03/09; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2008Return made up to 06/03/08; full list of members (3 pages)
7 March 2008Return made up to 06/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Registered office changed on 30/11/07 from: c/o aims the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
30 November 2007Registered office changed on 30/11/07 from: c/o aims the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
19 April 2006Return made up to 25/02/06; full list of members (6 pages)
19 April 2006Return made up to 25/02/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
15 May 2005Return made up to 25/02/05; full list of members (3 pages)
6 October 2004Return made up to 25/02/04; full list of members (6 pages)
6 October 2004Return made up to 25/02/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 25/02/03; full list of members (6 pages)
22 March 2003Return made up to 25/02/03; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 March 2002Return made up to 25/02/02; full list of members (6 pages)
6 March 2002Return made up to 25/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Return made up to 25/02/01; full list of members (6 pages)
7 April 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
7 April 2000Return made up to 25/02/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 March 1999Return made up to 25/02/99; no change of members (4 pages)
4 March 1999Return made up to 25/02/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 November 1998Registered office changed on 24/11/98 from: 67 hurst road sidcup kent DA15 9AE (1 page)
24 November 1998Registered office changed on 24/11/98 from: 67 hurst road sidcup kent DA15 9AE (1 page)
29 June 1998Return made up to 25/02/98; full list of members (6 pages)
29 June 1998Return made up to 25/02/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 March 1997 (10 pages)
2 April 1998Full accounts made up to 31 March 1997 (10 pages)
10 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 March 1997Return made up to 25/02/97; full list of members (6 pages)
26 March 1997Return made up to 25/02/97; full list of members (6 pages)
9 April 1996Full accounts made up to 31 March 1995 (7 pages)
9 April 1996Full accounts made up to 31 March 1995 (7 pages)
4 April 1996Return made up to 25/02/96; no change of members (4 pages)
4 April 1996Return made up to 25/02/96; no change of members (4 pages)
21 March 1995Return made up to 25/02/95; full list of members (6 pages)
21 March 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)