Company NameJohn Brown E & C Ltd
Company StatusDissolved
Company Number03712896
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 1 month ago)
Dissolution Date6 March 2018 (6 years ago)
Previous NameMidles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 06 March 2018)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Robert Alexander MacDonald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2016(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Grant Rae Angus
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 06 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameJohn Crossley Mitchell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleIndustrial Chemist
Correspondence AddressKirkstyles
Old Brampton
Chesterfield
Derbyshire
S42 7JG
Secretary NamePamela Mitchell
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKirkstyles
Old Brampton
Chesterfield
Derbyshire
S42 7JG
Director NameIvan Lissin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed15 March 1999(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2004)
RoleChemical Engineer
Correspondence Address63 Montrose Avenue
Twickenham
TW2 6HG
Director NameJohn Brown
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 2003)
RoleEngineer
Correspondence Address8 Lydgate Drive
Wingerworth
Chesterfield
Derbyshire
S42 6TF
Director NameGerald Preskey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 July 2008)
RoleEngineer
Country of ResidenceRussia
Correspondence Address63 Montrose Avenue
Twickenham
Middlesex
TW2 6HG
Secretary NameGerald Preskey
NationalityBritish
StatusResigned
Appointed31 March 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2004)
RoleEngineer
Country of ResidenceRussia
Correspondence Address63 Montrose Avenue
Twickenham
Middlesex
TW2 6HG
Secretary NameMr Charles Patrick Smith
NationalityBritish
StatusResigned
Appointed15 December 2004(5 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Malvern Road Hill Brow
Liss
Hampshire
GU33 7PY
Director NameJohn Stewart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressBellahoy 7 Ramsay Road
Banchory
Kincardineshire
AB31 5TT
Scotland
Director NameMr Alexander Anthony Rodgers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressSouth Court Bartholomew Close
Saltwood
Hythe
Kent
CT21 4BS
Director NameMr Kenneth Allan McCombie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameDavid Charles Baillie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchbank
Burnhervie
Aberdeenshire
AB51 5JU
Scotland
Director NameMrs Catriona Janet Gifford
Date of BirthNovember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed31 August 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead Of Ardo
Whitecairns
Aberdeen
AB23 8XJ
Scotland
Director NameMr Peter Stephen Ireton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 William Street
Torphins
Banchory
Kincardineshire
AB31 4FR
Scotland
Director NameMr Andrew Young Allen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2009(10 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Roderick Fraser McIntosh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Gerwyn James Maxwell Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceUk/Scotland
Correspondence AddressThames Plaza
5 Pine Trees Chertsey Lane
Staines
Middlesex
TW18 3DT
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Bruce Middleton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.2m at £1Wood Group Engineering & Operations Support LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
7 December 2017Application to strike the company off the register (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Solvency Statement dated 28/08/17 (1 page)
7 September 2017Statement of capital on 7 September 2017
  • GBP 1
(5 pages)
7 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2017Statement by Directors (1 page)
5 June 2017Termination of appointment of Bruce Middleton as a director on 31 May 2017 (1 page)
5 June 2017Appointment of Mr Grant Rae Angus as a director on 31 May 2017 (2 pages)
14 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 October 2016Termination of appointment of William George Setter as a director on 11 October 2016 (1 page)
24 October 2016Appointment of Mr Robert Alexander Macdonald as a director on 11 October 2016 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (15 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,205,126
(4 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
18 December 2015Full accounts made up to 31 December 2014 (16 pages)
14 December 2015Termination of appointment of Gerwyn James Maxwell Williams as a director on 10 December 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4,205,126
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (19 pages)
4 April 2014Appointment of Mr William George Setter as a director (2 pages)
4 April 2014Termination of appointment of Kenneth Mccombie as a director (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,205,126
(5 pages)
21 November 2013Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
11 December 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Director's details changed for Mr Gerwyn James Maxwell Williams on 4 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Gerwyn James Maxwell Williams on 4 September 2012 (2 pages)
11 July 2012Termination of appointment of Roderick Mcintosh as a director (1 page)
11 July 2012Appointment of Mr Bruce Middleton as a director (2 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
11 October 2011Full accounts made up to 31 December 2010 (16 pages)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4,205,126
(3 pages)
14 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4,205,126
(3 pages)
6 September 2010Termination of appointment of Robert Brown as a director (1 page)
2 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
2 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Peter Ireton as a director (1 page)
9 March 2010Termination of appointment of Andrew Allen as a director (1 page)
9 March 2010Director's details changed for Mr Peter Stephen Ireton on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Peter Stephen Ireton on 1 January 2010 (2 pages)
9 March 2010Appointment of Mr Gerwyn James Maxwell Williams as a director (2 pages)
9 March 2010Appointment of Mr Roderick Fraser Mcintosh as a director (2 pages)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
2 December 2009Director's details changed for Mr Andrew Young Allen on 26 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Kenneth Allan Mccombie on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Kenneth Allan Mccombie on 1 October 2009 (2 pages)
11 November 2009Termination of appointment of Catriona Gifford as a director (1 page)
11 November 2009Appointment of Mr Andrew Young Allen as a director (2 pages)
18 August 2009Full accounts made up to 31 December 2008 (16 pages)
27 February 2009Return made up to 12/02/09; full list of members (4 pages)
20 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
19 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 November 2008Div\conve (1 page)
4 November 2008Full accounts made up to 31 December 2007 (16 pages)
26 August 2008Appointment terminated director gerald preskey (1 page)
7 March 2008Appointment terminated director john stewart (1 page)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
4 March 2008Director appointed mr peter stephen ireton (1 page)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
16 February 2007Return made up to 12/02/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 December 2005 (16 pages)
10 July 2006Secretary's particulars changed (1 page)
4 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2006Return made up to 12/02/06; full list of members (3 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
15 April 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
24 January 2005Ad 12/02/99--------- £ si 98@1 (2 pages)
24 January 2005Return made up to 12/02/04; full list of members; amend (7 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (3 pages)
21 January 2005Registered office changed on 21/01/05 from: 122A nelson road twickenham middlesex TW2 7AY (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Auditors resignation re S394 (1 page)
21 January 2005Director resigned (1 page)
30 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
20 December 2004Director resigned (1 page)
23 November 2004Delivery ext'd 3 mth 28/02/04 (2 pages)
2 September 2004Return made up to 12/02/04; full list of members; amend (8 pages)
1 March 2004Return made up to 12/02/04; full list of members (8 pages)
17 January 2004Full accounts made up to 28 February 2003 (12 pages)
18 November 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
16 September 2003Director resigned (1 page)
3 March 2003Return made up to 12/02/03; full list of members (9 pages)
4 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
1 March 2002Return made up to 12/02/02; full list of members (8 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
31 August 2001Ad 26/06/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
20 April 2001Company name changed midles LIMITED\certificate issued on 20/04/01 (2 pages)
5 March 2001Return made up to 12/02/01; full list of members (6 pages)
11 October 2000Full accounts made up to 29 February 2000 (10 pages)
27 June 2000Return made up to 12/02/00; full list of members (6 pages)
29 March 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
12 February 1999Incorporation (16 pages)