Company NameBronsgrove Limited
Company StatusDissolved
Company Number04716451
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameJamie Spencer Brown
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 January 2007)
RoleGraphic Designer
Correspondence Address12 Brockly Close
Stanmore
Middlesex
HA7 4QL
Director NameNigel Anthony Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 January 2007)
RolePrinter
Correspondence AddressRestwell
Park Lane
Old Knebworth
Hertfordshire
SG3 6QA
Secretary NameMrs Emma Louise Brown
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Silverston Way
Stanmore
Middlesex
HA7 4HR
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address115a Brunswick Park Road
London
N11 1EA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

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

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
21 October 2005Return made up to 31/03/05; full list of members (7 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed (4 pages)
1 July 2004New director appointed (4 pages)
24 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 June 2004Registered office changed on 10/06/04 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
10 June 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2004Return made up to 31/03/04; full list of members (6 pages)