Company NameBremborne Limited
Company StatusDissolved
Company Number03080388
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 06 March 2007)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Director NameMr Ian Angus White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 06 March 2007)
RoleConsultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Secretary NameMr Ian Angus White
NationalityBritish
StatusClosed
Appointed31 March 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 06 March 2007)
RoleConsultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Jeremy James Watts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Ellington Road
Taplow
Maidenhead
Berkshire
SL6 0BA
Secretary NameMr David Justin Whiting
NationalityBritish
StatusResigned
Appointed27 November 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Kensington Gardens Square
London
W2 4BA
Secretary NameHarcourt Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1995(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 2000)
Correspondence Address12 Sheet Street
Windsor
Berkshire
SL4 1BG
Director NameRUSS Nest Limited (Corporation)
StatusResigned
Appointed25 October 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2000)
Correspondence AddressPO Box 777
Suite 932
Europort
Gibraltar

Location

Registered AddressSecond Floor Octavia House
54 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Voluntary strike-off action has been suspended (1 page)
29 November 2005Voluntary strike-off action has been suspended (1 page)
3 November 2005Application for striking-off (1 page)
30 March 2005Withdrawal of application for striking off (1 page)
22 March 2005Voluntary strike-off action has been suspended (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005Application for striking-off (1 page)
25 November 2004Registered office changed on 25/11/04 from: britannia house 960 high road north finchley london N12 9FB (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
31 August 2004Return made up to 17/07/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 May 2004Return made up to 17/07/02; full list of members (7 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Return made up to 17/07/03; full list of members (7 pages)
10 March 2003Registered office changed on 10/03/03 from: first floor 2-5 benjamin street london EC1M 5QL (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 July 2002Accounts for a small company made up to 31 December 2000 (5 pages)
4 July 2002Accounts for a small company made up to 31 December 1999 (5 pages)
27 March 2002Accounts for a small company made up to 31 December 1998 (5 pages)
20 November 2001Return made up to 17/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 29 abingdon road kensington london W8 6AH (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
8 September 2000Return made up to 17/07/00; full list of members (6 pages)
5 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 August 1999Location of register of members (1 page)
20 August 1999Return made up to 17/07/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
4 February 1999Full accounts made up to 31 December 1997 (8 pages)
7 August 1998Return made up to 17/07/98; no change of members (4 pages)
19 November 1997Full accounts made up to 31 December 1996 (9 pages)
29 July 1997Return made up to 17/07/97; full list of members (7 pages)
13 May 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
7 October 1996Return made up to 17/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1995Registered office changed on 11/12/95 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
23 November 1995Accounting reference date notified as 31/12 (1 page)
30 August 1995Director resigned (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
30 August 1995Secretary resigned;director resigned (2 pages)
17 July 1995Incorporation (28 pages)