Company NameBrentwave Limited
Company StatusDissolved
Company Number03270775
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarguerite Murphy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed30 October 1996(1 day after company formation)
Appointment Duration5 years, 6 months (closed 14 May 2002)
RoleAssistant Accountant
Correspondence AddressAghameen
Riverstown
Dundalk
Louth
Ireland
Director NameDeclan Murphy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1998(1 year, 6 months after company formation)
Appointment Duration4 years (closed 14 May 2002)
RoleCommercial Manager
Correspondence AddressAhameen
Riverstown
Dundalk
Co Louth
Irish
Secretary NameDeclan Murphy
NationalityIrish
StatusClosed
Appointed01 May 1998(1 year, 6 months after company formation)
Appointment Duration4 years (closed 14 May 2002)
RoleCommercial Manager
Correspondence AddressAhameen
Riverstown
Dundalk
Co Louth
Irish
Director NameSean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Iona Road
Glasnevin
Dublin 9
D9
Director NameMarc O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleManaging Director
Correspondence Address2 Glen Walk
The Park
Cabinteely
Dublin 18
D18
Secretary NameSean Kavanagh
NationalityIrish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Iona Road
Glasnevin
Dublin 9
D9
Director NameAnthony Joseph Deane
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1996(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1998)
RoleEngineer
Correspondence Address122 Shady Lane
Great Barr
Birmingham
West Midlands
B44 9ER
Secretary NameAnthony Joseph Deane
NationalityIrish
StatusResigned
Appointed30 October 1996(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1998)
RoleEngineer
Correspondence Address122 Shady Lane
Great Barr
Birmingham
West Midlands
B44 9ER

Location

Registered AddressSterling House
175 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
12 December 2001Application for striking-off (1 page)
12 December 2001Director's particulars changed (1 page)
20 November 2000Accounts for a small company made up to 31 October 1999 (8 pages)
14 November 2000Return made up to 29/10/00; full list of members (6 pages)
6 December 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1999Registered office changed on 20/08/99 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
17 June 1999Return made up to 29/10/98; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
11 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
29 October 1996Incorporation (16 pages)