Company NameBrindlebay Properties Limited
Company StatusDissolved
Company Number03100645
CategoryPrivate Limited Company
Incorporation Date11 September 1995(28 years, 8 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCorporate & Legal Management Services Limited (Corporation)
Date of BirthSeptember 1995 (Born 28 years ago)
StatusClosed
Appointed02 May 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 16 June 1998)
Correspondence Address6th Floor Riverbank House
1 Putney Bridge Approache Fulham
London
SW6 3JD
Secretary NameCorporate & Legal Administration Services Limited (Corporation)
StatusClosed
Appointed02 May 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 16 June 1998)
Correspondence AddressOffice 1 Willow Bank House
97 Oxford Road
Uxbridge
Middlesex
UB8 1LU
Director NameMr Bruce Malcolm Jobling
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 week, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Hinton In The Hedges
Brackley
Northampton
NN1 3SN
Secretary NameLeslie Mary Casey
NationalityBritish
StatusResigned
Appointed20 September 1995(1 week, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 1996)
RoleAccountant
Correspondence AddressOakmore Cottage Ashby Road
Welton
Daventry
Northamptonshire
NN11 5JS
Director NameMr Siva Namasivayam
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed11 March 1996(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Beckway Road
Norbury
London
SW16 4HB
Director NameRichard James Harold Newing
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 1997)
RoleCompany Director
Correspondence Address2 Thatcher Close
West Drayton
Middlesex
UB7 7JP
Secretary NameRichard James Harold Newing
NationalityBritish
StatusResigned
Appointed11 March 1996(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 1997)
RoleCompany Director
Correspondence Address2 Thatcher Close
West Drayton
Middlesex
UB7 7JP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10-12 Weir Road
Balham
London
SW12 0NA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned;director resigned (1 page)
3 June 1997New director appointed (2 pages)
15 October 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 September 1996Registered office changed on 16/09/96 from: 5 brook street daventry northamptonshire NN11 5HN (1 page)
14 May 1996Accounting reference date notified as 31/10 (1 page)
28 April 1996New secretary appointed;new director appointed (2 pages)
28 April 1996New director appointed (2 pages)
22 March 1996Particulars of mortgage/charge (8 pages)
11 September 1995Incorporation (24 pages)