Company NameThe Bromley User Group
Company StatusDissolved
Company Number03183634
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 April 1996(28 years ago)
Dissolution Date17 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Elaine Mary Branton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(3 years, 5 months after company formation)
Appointment Duration11 years (closed 17 September 2010)
RoleCompany Director
Correspondence Address10 Eccleshill
Durham Road
Bromley
Kent
BR2 0XT
Secretary NameRachelle Thomas
NationalityBritish
StatusClosed
Appointed15 November 2001(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 17 September 2010)
RoleCompany Director
Correspondence Address255 Elmers End Road
Beckenham
Kent
BR3 4JA
Director NameMillie Reid
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 17 September 2010)
RoleProject Worker
Correspondence Address87 Bedwardine Road
Upper Norwood
London
SE19 3AY
Director NameMichael Stuart Short
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 17 September 2010)
RoleRetired
Correspondence Address76 Palace View
Bromley
BR1 3EL
Secretary NameMillie Reid
NationalityBritish
StatusClosed
Appointed07 February 2002(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 17 September 2010)
RoleProject Worker
Correspondence Address87 Bedwardine Road
Upper Norwood
London
SE19 3AY
Director NameBernard Cobley
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(6 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 17 September 2010)
RoleRetired
Correspondence Address31 Whippendell Way
St Pauls Cray
Orpington
Kent
BR5 3BY
Director NameMiss Linda Hood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 17 September 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address22 Cromarty Court
Bromley
Kent
BR1 3BX
Director NameJenny Kay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleRetired
Correspondence Address21 Pleydell Avenue
London
SE19 2LN
Director NameJacqueline Detta
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleBook Keeper
Correspondence Address7 Bonnington Tower
Turpington Lane
Bromley
BR2 8JY
Director NameJacqueline Detta
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleBook Keeper
Correspondence Address7 Bonnington Tower
Turpington Lane
Bromley
BR2 8JY
Secretary NameJulian Peter White
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address107 Clareville Road
Orpington
Kent
BR5 1RU
Director NameElizabeth Chamberlain
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 September 1999)
RoleCompany Director
Correspondence Address31 Keswick Road
West Wickham
Kent
BR4 9AR
Director NamePaula Peters
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 September 1999)
RoleCompany Director
Correspondence Address29 Arundel Drive
Orpington
Kent
BR6 9JF
Director NameDavid Arthur Young
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2000)
RoleDirector/Company Secretary
Correspondence Address3 Ashford House
Abbey Park Estate Brackley Road
Beckenham
Kent
BR3 1QE
Secretary NameDavid Arthur Young
NationalityBritish
StatusResigned
Appointed03 September 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2000)
RoleDirector/Company Secretary
Correspondence Address3 Ashford House
Abbey Park Estate Brackley Road
Beckenham
Kent
BR3 1QE
Secretary NameJoy Hall
NationalityBritish
StatusResigned
Appointed14 April 2000(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 2000)
RoleRetired
Correspondence Address30 Elmers End Road
London
SE20 7SN
Director NameJulian Peter White
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(6 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 November 2002)
RoleRetired Doctor
Correspondence Address107 Clareville Road
Orpington
Kent
BR5 1RU

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 September 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (6 pages)
16 April 2010Liquidators statement of receipts and payments to 29 March 2010 (6 pages)
8 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (6 pages)
8 October 2009Liquidators statement of receipts and payments to 29 September 2009 (6 pages)
17 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (6 pages)
17 April 2009Liquidators statement of receipts and payments to 29 March 2009 (6 pages)
22 October 2008Liquidators statement of receipts and payments to 29 September 2008 (6 pages)
22 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (6 pages)
15 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
15 October 2007Liquidators' statement of receipts and payments (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators' statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
12 April 2006Appointment of a voluntary liquidator (1 page)
12 April 2006Appointment of a voluntary liquidator (1 page)
12 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2006Statement of affairs (27 pages)
12 April 2006Statement of affairs (27 pages)
12 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2006Registered office changed on 21/03/06 from: 2ND floor yeoman house 57-63 croydon road pense london SE20 7TS (1 page)
21 March 2006Registered office changed on 21/03/06 from: 2ND floor yeoman house 57-63 croydon road pense london SE20 7TS (1 page)
12 May 2005Annual return made up to 09/04/05 (6 pages)
12 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
18 April 2005Full accounts made up to 31 March 2004 (18 pages)
18 April 2005Full accounts made up to 31 March 2004 (18 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
10 May 2004Annual return made up to 09/04/04 (6 pages)
10 May 2004Annual return made up to 09/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2004Full accounts made up to 31 March 2003 (19 pages)
31 March 2004Full accounts made up to 31 March 2003 (19 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
27 October 2003Resolutions
  • RES13 ‐ Res and app of auditors 10/10/03
(2 pages)
27 October 2003Auditor's resignation (1 page)
27 October 2003Resolutions
  • RES13 ‐ Res and app of auditors 10/10/03
(2 pages)
27 October 2003Auditor's resignation (1 page)
27 October 2003Form J394 (1 page)
27 October 2003Form J394 (1 page)
8 May 2003Annual return made up to 09/04/03
  • 363(287) ‐ Registered office changed on 08/05/03
(6 pages)
8 May 2003Annual return made up to 09/04/03 (6 pages)
6 May 2003Full accounts made up to 31 March 2002 (18 pages)
6 May 2003Full accounts made up to 31 March 2002 (18 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Annual return made up to 09/04/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
9 May 2002Annual return made up to 09/04/02 (3 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
2 May 2002Full accounts made up to 31 March 2001 (18 pages)
2 May 2002Full accounts made up to 31 March 2001 (18 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
8 May 2001Annual return made up to 09/04/01 (4 pages)
8 May 2001Annual return made up to 09/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 January 2001Memorandum and Articles of Association (9 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
3 January 2001Memorandum and Articles of Association (9 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 November 2000Full accounts made up to 31 March 2000 (10 pages)
27 November 2000Full accounts made up to 31 March 2000 (10 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Annual return made up to 09/04/00 (4 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Annual return made up to 09/04/00
  • 363(288) ‐ Director resigned
(4 pages)
15 December 1999Full accounts made up to 31 March 1999 (6 pages)
15 December 1999Full accounts made up to 31 March 1999 (6 pages)
14 April 1999Annual return made up to 09/04/99
  • 363(288) ‐ Secretary resigned
(4 pages)
14 April 1999Annual return made up to 09/04/99 (4 pages)
22 December 1998Full accounts made up to 31 March 1998 (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (6 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 June 1998Annual return made up to 09/04/98 (4 pages)
15 June 1998Annual return made up to 09/04/98 (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (6 pages)
4 June 1997Annual return made up to 09/04/97 (4 pages)
4 June 1997Annual return made up to 09/04/97 (4 pages)
18 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
18 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
9 April 1996Incorporation (24 pages)