Company NameBrentgold Limited
Company StatusDissolved
Company Number01711139
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Alfred Mills
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusClosed
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Arundel Gardens
Westcliff On Sea
Essex
SS0 0BL
Director NameMr Stuart Ian Templer Mills
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 20 January 2009)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address23 Broadlawn
Leigh On Sea
Essex
SS9 4QZ
Secretary NameMr Stuart Ian Templer Mills
NationalityEnglish
StatusClosed
Appointed01 October 2006(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Broadlawn
Leigh On Sea
Essex
SS9 4QZ
Director NameMrs Thelma Pauline Mills
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address13 Arundel Gardens
Westcliff On Sea
Essex
SS0 0BL
Secretary NameMrs Thelma Pauline Mills
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2006)
RoleSecretary
Correspondence Address13 Arundel Gardens
Westcliff On Sea
Essex
SS0 0BL

Location

Registered Address30 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£233
Cash£101

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 August 2008Application for striking-off (1 page)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 April 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 May 2001Full accounts made up to 31 March 2001 (6 pages)
17 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Full accounts made up to 31 March 2000 (7 pages)
12 August 1999Registered office changed on 12/08/99 from: 41 clarence street southend on sea essex SS1 1BH (1 page)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
23 April 1999Full accounts made up to 31 March 1999 (8 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 March 1998 (7 pages)
16 July 1997Return made up to 30/06/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1997Full accounts made up to 31 March 1996 (6 pages)
20 August 1996Return made up to 30/06/96; full list of members (6 pages)
1 June 1996Registered office changed on 01/06/96 from: 30 clarence street southend on sea essex SS1 1BD (1 page)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
27 July 1995Return made up to 30/06/95; no change of members (4 pages)