Company NameBrenlough Building Projects Limited
Company StatusDissolved
Company Number02932192
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Brendan Martin Cummins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed01 October 1995(1 year, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 04 August 2009)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address167a Conway Road
Southgate
London
N14 7BH
Director NameMr Paul Loughrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2000(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 04 August 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Holberton Gardens
London
NW10 6AY
Secretary NameMr Paul Loughrey
NationalityIrish
StatusClosed
Appointed31 May 2002(8 years after company formation)
Appointment Duration7 years, 2 months (closed 04 August 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Holberton Gardens
London
NW10 6AY
Director NameMr Paul Loughrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address9 Holberton Gardens
London
NW10 6AY
Secretary NameAnna Loughrey
NationalityIrish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Holberton Gardens
Kensal Green
London
NW10 6AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHighstone Company Formations Ltd
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
6 December 2007Return made up to 24/05/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 June 2006Return made up to 24/05/06; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 June 2005Return made up to 24/05/05; full list of members (7 pages)
9 September 2004Return made up to 24/05/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (1 page)
7 December 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2001New director appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 24/05/99; no change of members (4 pages)
24 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 November 1998Registered office changed on 17/11/98 from: 9 holberton gardens london NW10 6AY (1 page)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 August 1997Return made up to 24/05/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 November 1996Full accounts made up to 30 September 1995 (11 pages)
17 July 1996Return made up to 24/05/96; full list of members (6 pages)
28 December 1995Director resigned;new director appointed (2 pages)