Company NameBrocksley Leisurewear Limited
DirectorSimon Derek Golledge
Company StatusDissolved
Company Number02959218
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)
Previous NameBraxus Leisurewear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSimon Derek Golledge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Secretary NameAnnette Golledge
NationalityBritish
StatusCurrent
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 March 1999Dissolved (1 page)
16 December 1998Liquidators statement of receipts and payments (5 pages)
16 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
20 March 1997Registered office changed on 20/03/97 from: wettern house 56 dingwall road croydon CR0 0XH (1 page)
19 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1997Statement of affairs (11 pages)
19 March 1997Appointment of a voluntary liquidator (1 page)
10 March 1997Registered office changed on 10/03/97 from: unit 16 riverside business centre cedar terrace high wycombe buckinghamshire HP11 2QS (1 page)
16 August 1996Return made up to 16/08/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 April 1996Ad 20/11/95--------- £ si 12000@1=12000 £ ic 2/12002 (2 pages)
7 September 1995Return made up to 16/08/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
(6 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 July 1995Company name changed braxus leisurewear LIMITED\certificate issued on 19/07/95 (4 pages)
5 May 1995Accounting reference date notified as 31/12 (1 page)
24 March 1995Particulars of mortgage/charge (12 pages)