Company NameBrightwell Land Company Limited
Company StatusDissolved
Company Number02945039
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Dissolution Date30 January 1996 (28 years, 3 months ago)
Previous NameUrban Exchange Limited

Directors

Director NameMr Philip David Coles
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 30 January 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Richard John Coles
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 30 January 1996)
RoleStockbroker
Correspondence Address5 Dairy Mews
84 Holywell Road
Watford
Hertfordshire
WD1 8HF
Secretary NameGillian Frances Awdry
NationalityBritish
StatusClosed
Appointed29 July 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (closed 30 January 1996)
RoleCompany Director
Correspondence AddressBeacon Wood
Beacon Hill
Penn
Buckinghamshire
HP10 8NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
Swiss Cottage
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 January 1996Final Gazette dissolved via voluntary strike-off (1 page)
10 October 1995First Gazette notice for voluntary strike-off (2 pages)
21 July 1995Application for striking-off (1 page)
12 July 1995Return made up to 04/07/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)