Company NameALAN Browne Limited
Company StatusDissolved
Company Number00663174
CategoryPrivate Limited Company
Incorporation Date24 June 1960(63 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameAlken Motor Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAlan Victor Browne
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(39 years, 2 months after company formation)
Appointment Duration21 years, 1 month (closed 22 September 2020)
RoleRetired Garage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead
Bumfords Lane
Ulting
Essex
CM9 6QT
Secretary NameMargaret Ann Browne
NationalityBritish
StatusClosed
Appointed16 August 1999(39 years, 2 months after company formation)
Appointment Duration21 years, 1 month (closed 22 September 2020)
RoleRetired Garage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead
Bumfords Lane
Ulting
Essex
CM9 6QT
Director NameAlan Victor Browne
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead
Bumfords Lane
Ulting
Essex
CM9 6QT
Director NameMargaret Ann Browne
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead
Bumfords Lane
Ulting
Essex
CM9 6QT
Secretary NameAlan Victor Browne
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead
Bumfords Lane
Ulting
Essex
CM9 6QT
Director NameMarion Susan Collar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 1999)
RoleHaulage Contractor
Correspondence Address49 Windermere Drive
Black Notley
Braintree
Essex
CM7 8UB
Director NameTrevor Paul Collar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 1999)
RoleHaulage Contractor
Correspondence Address49 Windermere Drive
Black Notley
Braintree
Essex
CM7 8UB
Secretary NameMarion Susan Collar
NationalityBritish
StatusResigned
Appointed23 August 1996(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 1999)
RoleHaulage Contractor
Correspondence Address49 Windermere Drive
Black Notley
Braintree
Essex
CM7 8UB

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£231,583
Current Liabilities£231,583

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 October 2013Application to strike the company off the register (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
31 December 2008Restoration by order of the court (3 pages)
29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Application for striking-off (1 page)
10 June 2003Return made up to 05/06/03; full list of members (6 pages)
26 November 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
20 June 2002Return made up to 05/06/02; full list of members (6 pages)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
22 June 2001Return made up to 05/06/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New secretary appointed (2 pages)
19 July 1999Return made up to 05/06/99; no change of members (4 pages)
18 February 1999Full accounts made up to 31 August 1998 (6 pages)
8 July 1998Return made up to 05/06/98; no change of members (4 pages)
29 June 1998Full accounts made up to 31 August 1997 (6 pages)
26 March 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
25 July 1997Full accounts made up to 31 August 1996 (6 pages)
22 June 1997Return made up to 05/06/97; full list of members (6 pages)
19 September 1996New director appointed (1 page)
19 September 1996Director resigned (2 pages)
19 September 1996New secretary appointed;new director appointed (1 page)
19 September 1996Secretary resigned;director resigned (2 pages)
19 September 1996Registered office changed on 19/09/96 from: the garage high street great bardfield braintree essex (1 page)
28 June 1996Return made up to 05/06/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 August 1995 (6 pages)
29 June 1995Return made up to 05/06/95; no change of members (4 pages)
1 August 1985Accounts made up to 31 August 1984 (7 pages)
15 November 1984Accounts made up to 31 August 1983 (7 pages)
7 February 1983Accounts made up to 31 August 1982 (5 pages)
26 July 1982Accounts made up to 31 August 1981 (5 pages)
21 December 1981Accounts made up to 31 August 1980 (5 pages)
24 January 1980Accounts made up to 31 August 1979 (5 pages)
6 July 1979Accounts made up to 31 August 1978 (5 pages)
9 October 1978Accounts made up to 31 August 1977 (5 pages)
23 September 1977Accounts made up to 31 August 1976 (3 pages)
30 May 1977Accounts made up to 31 August 1975 (4 pages)