Company NameBrentchase Property Co. Limited
Company StatusDissolved
Company Number00810896
CategoryPrivate Limited Company
Incorporation Date30 June 1964(59 years, 10 months ago)
Dissolution Date19 August 2003 (20 years, 8 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 NameOlive Kathleen McLeod
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(26 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address148 Queens Road
Buckhurst Hill
Essex
IG9 5BJ
Secretary NameMr Graham John McLeod
NationalityBritish
StatusClosed
Appointed23 January 1991(26 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Clifton Way
Hutton
Brentwood
Essex
CM13 2QR
Director NameJohn William Mc Leod
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(26 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address148 Queens Road
Buckhurst Hill
Essex
IG9 5BJ

Location

Registered Address148 Queens Road
Buckhurst Hill
Essex
IG9 5BJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,440

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
28 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
18 February 2002Registered office changed on 18/02/02 from: 148 queens road buckhurst hill essex IG9 5BJ (1 page)
15 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
8 March 2001Return made up to 23/01/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (1 page)
15 March 2000Return made up to 03/01/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (1 page)
17 February 1999Return made up to 23/01/99; full list of members (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (2 pages)
27 January 1998Return made up to 23/01/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
7 April 1997Return made up to 23/01/97; no change of members (4 pages)
5 September 1996Full accounts made up to 31 March 1996 (2 pages)
23 February 1996Return made up to 23/01/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
14 March 1995Secretary's particulars changed (2 pages)