Company NameClive Christian Brentwood Limited
Company StatusDissolved
Company Number01804977
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Cowling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration25 years, 3 months (closed 18 April 2017)
RoleMarketing
Country of ResidenceEngland
Correspondence Address3 Salmonds Grove
Ingrave
Brentwood
Essex
CM13 3RS
Director NameMr Stephen Lloyd Cowling
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration25 years, 3 months (closed 18 April 2017)
RoleMarketing
Country of ResidenceEngland
Correspondence Address16 Sussex Court
Billericay
Essex
CM12 0FB
Secretary NameMr David John Cowling
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration25 years, 3 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Salmonds Grove
Ingrave
Brentwood
Essex
CM13 3RS
Director NameMr John Ward Cowling
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 1995)
RoleMarketing
Correspondence Address105 Marlborough Gardens
Upminster
Essex
RM14 1SR

Contact

Websiteclivechristian.com

Location

Registered Address131 High Street
Brentwood
Essex
CM14 4RZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Shareholders

51 at £1D.j. Cowling
50.00%
Ordinary
51 at £1Mr S.l. Cowling
50.00%
Ordinary

Financials

Year2014
Net Worth£26,099
Cash£152,933
Current Liabilities£450,654

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

25 March 1992Delivered on: 27 March 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 December 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 102
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 102
(5 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 January 2010Director's details changed for Mr Stephen Lloyd Cowling on 2 October 2009 (2 pages)
15 January 2010Director's details changed for David John Cowling on 2 October 2009 (2 pages)
15 January 2010Director's details changed for David John Cowling on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Stephen Lloyd Cowling on 2 October 2009 (2 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
10 November 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 February 2004Full accounts made up to 30 April 2003 (12 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Company name changed christians of brentwood LIMITED\certificate issued on 20/01/04 (2 pages)
14 February 2003Full accounts made up to 30 April 2002 (12 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
9 January 2001Full accounts made up to 30 April 2000 (12 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 April 1999 (11 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 June 1999Registered office changed on 17/06/99 from: 22 high road chadwell heath essex RM6 6PR (1 page)
11 March 1999Company name changed ashley rose interiors LIMITED\certificate issued on 12/03/99 (3 pages)
4 March 1999Full accounts made up to 30 April 1998 (12 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (12 pages)
5 February 1998Director's particulars changed (1 page)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1996Full accounts made up to 30 April 1996 (13 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Secretary's particulars changed (2 pages)
16 November 1995Full accounts made up to 30 April 1995 (13 pages)