Company NameE.E. Brown Limited
Company StatusDissolved
Company Number00417624
CategoryPrivate Limited Company
Incorporation Date20 August 1946(77 years, 8 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameElisabeth Francesca Flint
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(46 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressPeel House 3 Beech Avenue
South Croydon
Surrey
CR2 0NN
Director NameRobert James Flint
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(46 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressCrosskeys Riverside Hotel
Bridge Street, Hilgay
Downham Market
Norfolk
PE38 0LD
Director NameRoy William Flint
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(46 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressPeel House 3 Beech Avenue
South Croydon
Surrey
CR2 0NN
Secretary NameIain James Clarkson
NationalityBritish
StatusClosed
Appointed08 December 1993(47 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressNorth End House Star Lane
Blackboys
Uckfield
East Sussex
TN22 5LD
Director NameWilliam Richard Flint
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(51 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address25 Montague Avenue
Sanderstead
South Croydon
Surrey
CR2 9NL
Director NameIain James Clarkson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(52 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 11 May 2010)
RoleCompany Accountant
Correspondence AddressNorth End House Star Lane
Blackboys
Uckfield
East Sussex
TN22 5LD
Director NameJames Edward Flint
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(52 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 11 May 2010)
RoleSales
Correspondence Address210 Stafford Road
Caterham
Surrey
CR3 6JF
Director NamePeggy Leah Brown
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(46 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 December 1993)
RoleCompany Director
Correspondence Address96 Bridle Road
Shirley
Croydon
Surrey
CR0 8HF
Secretary NamePeggy Leah Brown
NationalityBritish
StatusResigned
Appointed22 January 1993(46 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 December 1993)
RoleCompany Director
Correspondence Address96 Bridle Road
Shirley
Croydon
Surrey
CR0 8HF
Director NamePeggy Leah Brown
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1994(47 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 December 1994)
RoleCompany Director
Correspondence Address96 Bridle Road
Shirley
Croydon
Surrey
CR0 8HF

Location

Registered Address234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£7,748,971
Gross Profit£2,281,380
Net Worth£639,741
Cash£397
Current Liabilities£1,965,953

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End01 September

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved following liquidation (1 page)
11 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
20 May 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
20 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
20 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 1 May 2008 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 1 May 2008 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
23 January 2009Liquidators statement of receipts and payments (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 1 May 2008 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
23 January 2009Liquidators' statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators' statement of receipts and payments (5 pages)
24 November 2006Liquidators statement of receipts and payments (5 pages)
24 November 2006Liquidators' statement of receipts and payments (5 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators' statement of receipts and payments (5 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
11 November 2005Liquidators' statement of receipts and payments (5 pages)
17 May 2005Liquidators' statement of receipts and payments (5 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators' statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators' statement of receipts and payments (5 pages)
21 November 2003Liquidators statement of receipts and payments (5 pages)
21 November 2003Liquidators' statement of receipts and payments (5 pages)
14 May 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Liquidators' statement of receipts and payments (5 pages)
8 November 2002Liquidators' statement of receipts and payments (5 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators' statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators' statement of receipts and payments (5 pages)
3 May 2001Liquidators' statement of receipts and payments (6 pages)
3 May 2001Liquidators statement of receipts and payments (6 pages)
17 May 2000Registered office changed on 17/05/00 from: 675 mitcham road croydon surrey CR0 3AF (1 page)
17 May 2000Registered office changed on 17/05/00 from: 675 mitcham road croydon surrey CR0 3AF (1 page)
12 May 2000Notice of Constitution of Liquidation Committee (2 pages)
12 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2000Statement of affairs (23 pages)
12 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2000Appointment of a voluntary liquidator (1 page)
12 May 2000Notice of Constitution of Liquidation Committee (2 pages)
12 May 2000Statement of affairs (23 pages)
12 May 2000Appointment of a voluntary liquidator (1 page)
30 March 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2000Return made up to 22/01/00; full list of members (10 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 January 2000Registered office changed on 04/01/00 from: 26 progress way croydon surrey CR0 4XD (1 page)
4 January 2000Registered office changed on 04/01/00 from: 26 progress way croydon surrey CR0 4XD (1 page)
10 December 1999Particulars of mortgage/charge (8 pages)
10 December 1999Particulars of mortgage/charge (8 pages)
19 October 1999New director appointed (3 pages)
19 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
28 July 1999Particulars of mortgage/charge (6 pages)
28 July 1999Particulars of mortgage/charge (6 pages)
26 July 1999Particulars of mortgage/charge (4 pages)
26 July 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (10 pages)
1 April 1999Particulars of mortgage/charge (10 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
26 January 1999Return made up to 22/01/99; full list of members (7 pages)
26 January 1999Return made up to 22/01/99; full list of members (7 pages)
21 December 1998Full accounts made up to 5 September 1998 (16 pages)
21 December 1998Full accounts made up to 5 September 1998 (16 pages)
21 December 1998Full accounts made up to 5 September 1998 (16 pages)
12 March 1998Return made up to 22/01/98; full list of members (7 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Return made up to 22/01/98; full list of members (7 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998New director appointed (2 pages)
6 March 1998Full accounts made up to 6 September 1997 (15 pages)
6 March 1998Full accounts made up to 6 September 1997 (15 pages)
6 March 1998Full accounts made up to 6 September 1997 (15 pages)
29 May 1997Particulars of mortgage/charge (7 pages)
29 May 1997Particulars of mortgage/charge (7 pages)
25 April 1997Return made up to 22/01/97; full list of members (7 pages)
25 April 1997Return made up to 22/01/97; full list of members (7 pages)
6 January 1997Full accounts made up to 7 September 1996 (15 pages)
6 January 1997Full accounts made up to 7 September 1996 (15 pages)
6 January 1997Full accounts made up to 7 September 1996 (15 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
22 December 1995Full accounts made up to 2 September 1995 (15 pages)
22 December 1995Full accounts made up to 2 September 1995 (15 pages)
22 December 1995Full accounts made up to 2 September 1995 (15 pages)