Company NameBrennan (London) Plc
Company StatusDissolved
Company Number03151604
CategoryPublic Limited Company
Incorporation Date26 January 1996(28 years, 2 months ago)
Dissolution Date27 July 1999 (24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian William Brennan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFinchley House 707 High Road
Finchley
London
N12 0BT
Secretary NameBrian William Brennan
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFinchley House 707 High Road
Finchley
London
N12 0BT
Director NameStephen Baker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleAssistant Partner
Correspondence AddressEllesmere House
1 Bowling Alley
Oving
Buckinghamshire
HP22 4HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Martin's House
31/35 Clarendon Road
Watford
Herts
WD1 1JA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
25 August 1998Strike-off action suspended (1 page)
21 November 1997Return made up to 26/01/97; full list of members (6 pages)
2 November 1997Secretary's particulars changed;director's particulars changed (1 page)
18 March 1996Ad 29/01/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
29 February 1996Certificate of authorisation to commence business and borrow (1 page)
29 February 1996Application to commence business (2 pages)
28 February 1996Accounting reference date notified as 31/01 (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996New secretary appointed;new director appointed (2 pages)
21 February 1996New director appointed (2 pages)
26 January 1996Incorporation (17 pages)