Company NameBrent Fabrications Limited
Company StatusDissolved
Company Number03171101
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date25 May 2009 (14 years, 11 months ago)
Previous NameInputframe Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Amanda Edmeades
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(2 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 25 May 2009)
RoleSecretary
Correspondence Address36 Brookside Road
Istead Rise
Gravesend
Kent
DA13 9JJ
Director NameMr Michael Charles Edmeades
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(2 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 25 May 2009)
RoleEngineer
Correspondence Address36 Brookside Road
Istead Rise
Gravesend
Kent
DA13 9JJ
Secretary NameMrs Amanda Edmeades
NationalityBritish
StatusClosed
Appointed27 March 1996(2 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 25 May 2009)
RoleSecretary
Correspondence Address36 Brookside Road
Istead Rise
Gravesend
Kent
DA13 9JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43- 45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2009Notice of move from Administration to Dissolution (16 pages)
25 February 2009Administrator's progress report to 18 February 2009 (16 pages)
3 September 2008Notice of extension of period of Administration (1 page)
24 July 2008Notice of extension of period of Administration (1 page)
24 July 2008Administrator's progress report to 10 July 2008 (16 pages)
27 March 2008Administrator's progress report to 6 September 2008 (17 pages)
2 November 2007Statement of administrator's proposal (23 pages)
29 October 2007Result of meeting of creditors (6 pages)
11 October 2007Statement of affairs (7 pages)
4 October 2007Statement of administrator's proposal (23 pages)
14 September 2007Appointment of an administrator (1 page)
11 September 2007Registered office changed on 11/09/07 from: 10 station court station approach wickford essex SS11 7AT (1 page)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 12/03/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 12/03/06; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 March 2005Return made up to 12/03/05; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 April 2003Return made up to 12/03/03; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 12/03/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Return made up to 12/03/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 April 1998Return made up to 12/03/98; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1996Memorandum and Articles of Association (8 pages)
24 April 1996Company name changed inputframe LIMITED\certificate issued on 25/04/96 (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996New secretary appointed;new director appointed (1 page)
21 April 1996Director resigned (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)