Company NameBrentwood Limited
Company StatusDissolved
Company Number03383236
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameFirst National Trustco. (U.K.) Limited

Business Activity

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

Directors

Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Secretary NameElizabeth Patricia Berry
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMr David Jonathan Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2002)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address4 Exchange Mews
Tunbridge Wells
Kent
TN4 9RQ
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 January 2017)
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 January 2017)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressLough Ny Shuin Ballaconley Farm Lane
Jurby East
Isle Of Man
IM7 3HA
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 October 1998(1 year, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 January 2017)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered Address4th Floor 45 Monmouth Street
London
WC2H 9DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Fntc First Nominee LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2017Termination of appointment of Fntc (Secretaries) Limited as a secretary on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Maurice James Postlethwaite as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Brigit Scott as a director on 26 January 2017 (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
27 July 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
25 June 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
23 January 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
8 June 2010Director's details changed for Mr. Maurice James Postlethwaite on 3 June 2010 (2 pages)
8 June 2010Secretary's details changed for Fntc (Secretaries) Limited on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr. Maurice James Postlethwaite on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Fntc (Secretaries) Limited on 3 June 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
9 June 2008Return made up to 03/06/08; full list of members (4 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
24 July 2007Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
26 June 2007Return made up to 03/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
20 June 2006Return made up to 03/06/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
22 June 2005Return made up to 03/06/05; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
19 October 2003New director appointed (1 page)
19 October 2003Director resigned (1 page)
16 June 2003Return made up to 03/06/03; full list of members (7 pages)
10 March 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
15 July 2002New director appointed (2 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
12 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 54 queen anne street london W1M 9LA (1 page)
3 January 2002New director appointed (2 pages)
11 June 2001Return made up to 03/06/01; full list of members (6 pages)
26 February 2001Full accounts made up to 31 December 2000 (2 pages)
26 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 October 2000Full accounts made up to 31 December 1999 (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Return made up to 03/06/00; full list of members (7 pages)
6 June 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 December 1998 (2 pages)
26 October 1999Registered office changed on 26/10/99 from: c/o first national trustee company limted 4 fitzroy square london W1P 5AH (1 page)
8 June 1999Return made up to 03/06/99; full list of members (6 pages)
5 March 1999Director's particulars changed (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
18 June 1998Return made up to 03/06/98; full list of members (6 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
18 February 1998Full accounts made up to 31 December 1997 (2 pages)
23 January 1998Memorandum and Articles of Association (24 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
24 July 1997Company name changed first national trustco. (U.K.) l imited\certificate issued on 25/07/97 (2 pages)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
3 June 1997Incorporation (28 pages)