Company NameBrindley Limited
Company StatusDissolved
Company Number02932389
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NameJavelin Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAngela Kathleen Price
NationalityBritish
StatusClosed
Appointed01 June 1995(1 year after company formation)
Appointment Duration4 years, 7 months (closed 18 January 2000)
RoleCompany Director
Correspondence AddressRedbric House
Tye Green Village
Harlow
Essex
CM18 6QY
Director NamePeter Watson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address3 The Old Coach House
Springfield Place
Chelmsford
Essex
CM1 5ZA
Director NameColin John Willey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 18 January 2000)
RoleCompany Director
Correspondence AddressDove Dale Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RH
Director NameMr David Hahn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hatley Avenue
Barkingside
Ilford
Essex
IG6 1EH
Director NameMiss Tessa Sanderson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleTelevision Celebrity
Correspondence Address26 Abbotswood Gardens
Clayhall
Ilford
Essex
IG5 0BG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr David Hahn
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hatley Avenue
Barkingside
Ilford
Essex
IG6 1EH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePamela Joan Griffin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address47 Kingswood Chase
Leigh On Sea
Essex
SS9 3BB

Location

Registered Address5/11 Worship Street
London
EC2A 2BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Application for striking-off (1 page)
23 September 1998Full accounts made up to 30 June 1998 (8 pages)
1 June 1998Return made up to 24/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
20 January 1998Director resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: treviot house 186/192 high road ilford essex IG1 1JQ (1 page)
5 June 1997Return made up to 24/05/97; full list of members (7 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
21 March 1997Memorandum and Articles of Association (8 pages)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1997Registered office changed on 24/02/97 from: 7 pilgrim street london EC4V 6DR (1 page)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
20 January 1997Full accounts made up to 30 June 1996 (12 pages)
16 January 1997New director appointed (2 pages)
17 September 1996Ad 30/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1996£ nc 50000/149000 30/06/96 (1 page)
10 September 1996Return made up to 24/05/96; full list of members (6 pages)
10 September 1996Secretary resigned (1 page)
5 June 1996Particulars of mortgage/charge (3 pages)
10 April 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
12 September 1995Full accounts made up to 31 May 1995 (3 pages)
5 September 1995Return made up to 24/05/95; full list of members (14 pages)
25 July 1995Memorandum and Articles of Association (16 pages)
18 July 1995Company name changed javelin productions LIMITED\certificate issued on 19/07/95 (4 pages)
4 July 1995Registered office changed on 04/07/95 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
4 July 1995New secretary appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Secretary resigned;director resigned (2 pages)
4 July 1995Director resigned (2 pages)