Company NameBRP (UK) Limited
Company StatusDissolved
Company Number03115259
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 5 months ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)
Previous NameFCB 1150 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusClosed
Appointed22 August 2002(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameWilliam Flucker Stevenson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 10 June 2003)
RoleAccountant
Correspondence AddressThe Hawthorns
Station Road
Edenbridge
Kent
TN8 5LX
Director NameRussell Vincent Farraday
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2001)
RoleConsulting Engineer
Correspondence Address4 Woodside Road
Purley
Surrey
CR8 4LN
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameGodfried Carolus Johannes Joseph Stevens
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed05 February 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressGacob Obrelhtstraat
67 Iu Midmersfoort
Amsterdam
1071kg
Foreign
Director NameLeopold Augustinns Adrianns Maria Van Arendonk
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed05 February 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 2001)
RoleCompany Director
Correspondence AddressConnenhoven 9015
37036b Zeist
Netherlands
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed05 February 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 22 August 2002)
RoleChartered Accountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2002)
RoleSecretary
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressMaunsell House
160 Croydon Road
Beckenham
Kent
BR3 4DE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Application for striking-off (1 page)
23 December 2002New director appointed (1 page)
23 December 2002Director resigned (1 page)
14 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
18 April 2001Director resigned (1 page)
27 February 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
13 November 2000Return made up to 18/10/00; full list of members (6 pages)
25 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
15 November 1999Return made up to 18/10/99; full list of members (6 pages)
6 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
9 November 1998Return made up to 18/10/98; no change of members (5 pages)
11 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
17 November 1997Return made up to 18/10/97; no change of members (4 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
1 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
1 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1996Return made up to 18/10/96; full list of members
  • 363(287) ‐ Registered office changed on 11/11/96
(7 pages)
14 March 1996Accounting reference date notified as 30/06 (1 page)
29 February 1996Director resigned;new director appointed (3 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: 4 john carpenter street london EC4Y 0NH (1 page)
20 February 1996Company name changed fcb 1150 LIMITED\certificate issued on 21/02/96 (2 pages)
18 October 1995Incorporation (42 pages)