Company NameAlistair Brown Rights Limited
Company StatusDissolved
Company Number04002463
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlistair Brown
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(9 years after company formation)
Appointment Duration2 years, 9 months (closed 06 March 2012)
RoleProfessional Sportsman
Country of ResidenceUnited Kingdom
Correspondence Address23 Copse Edge Avenue
Epsom
Surrey
KT17 4HT
Secretary NameMr Charles Adams
StatusClosed
Appointed18 March 2011(10 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 March 2012)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed26 May 2009(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
8 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
8 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2
(5 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2
(5 pages)
8 July 2011Register inspection address has been changed from C/O C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP (1 page)
8 July 2011Register inspection address has been changed from C/O C/O Essentially Professional Services 14th Floor 89 Albert Embankment London SE1 7TP (1 page)
7 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
7 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
14 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Alistair Brown on 26 May 2010 (2 pages)
8 June 2010Director's details changed for Alistair Brown on 26 May 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 August 2009Return made up to 26/05/09; full list of members (3 pages)
19 August 2009Return made up to 26/05/09; full list of members (3 pages)
18 August 2009Appointment Terminated Director allan reeves (1 page)
18 August 2009Appointment terminated director david ligertwood (1 page)
18 August 2009Appointment Terminated Secretary david ligertwood (1 page)
18 August 2009Secretary appointed allan reeves (1 page)
18 August 2009Appointment Terminated Director david ligertwood (1 page)
18 August 2009Director appointed alistair brown (1 page)
18 August 2009Appointment terminated secretary david ligertwood (1 page)
18 August 2009Secretary appointed allan reeves (1 page)
18 August 2009Director appointed alistair brown (1 page)
18 August 2009Appointment terminated director allan reeves (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 June 2008Return made up to 26/05/08; full list of members (4 pages)
25 June 2008Return made up to 26/05/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
10 January 2008New director appointed (1 page)
30 May 2007Return made up to 26/05/07; full list of members (2 pages)
30 May 2007Return made up to 26/05/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 June 2006Return made up to 26/05/06; full list of members (2 pages)
20 June 2006Return made up to 26/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 June 2005Return made up to 26/05/05; full list of members (3 pages)
13 June 2005Return made up to 26/05/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 June 2004Return made up to 26/05/04; full list of members (7 pages)
28 June 2004Return made up to 26/05/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 October 2002Registered office changed on 14/10/02 from: c/o athletes 1 LIMITED 1 regent street london SW1Y 4NW (1 page)
14 October 2002Registered office changed on 14/10/02 from: c/o athletes 1 LIMITED 1 regent street london SW1Y 4NW (1 page)
15 June 2002Return made up to 26/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(7 pages)
15 June 2002Return made up to 26/05/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 June 2001Return made up to 26/05/01; full list of members (6 pages)
15 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 May 2000Incorporation (18 pages)
26 May 2000Incorporation (18 pages)