Company NameC. D. Brown (Landscaping) Limited
Company StatusDissolved
Company Number02212184
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 3 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameCharles Duncan Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 06 May 2003)
RoleHorticulturalist
Correspondence Address11/5 Morrison Circus
Edinburgh
Scotland Eh3 8dx
EH3 8DX
Scotland
Secretary NameCharles Duncan Brown
NationalityBritish
StatusClosed
Appointed31 August 1996(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address11/5 Morrison Circus
Edinburgh
Scotland Eh3 8dx
EH3 8DX
Scotland
Director NameMrs Angela Mary Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressUdimore Farm
Chapel Lane Ightham
Sevenoaks
Kent
TN15 9AQ
Director NameMr David William Johnson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 January 2000)
RoleInsurance Broker
Correspondence AddressSylvan Tryst
Ismays Road
Ightham
Kent
Tn15 9b4
Director NameMr Archibald David Stirling
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1997)
RoleConsultant
Correspondence AddressBroomhill Stone Street
Seal
Sevenoaks
Kent
TN15 0LT
Secretary NameMrs Angela Mary Brown
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressUdimore Farm
Chapel Lane Ightham
Sevenoaks
Kent
TN15 9AQ
Secretary NameCharles Duncan Brown
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 December 1993)
RoleHorticulturist
Correspondence Address11/5 Morrison Circus
Edinburgh
Scotland Eh3 8dx
EH3 8DX
Scotland
Secretary NameMr Barry John Fitzpatrick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB
Secretary NameMr Barry John Fitzpatrick
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB

Location

Registered AddressArchers Farm
Church Road, Little Waldingfield
Sudbury
Suffolk
CO10 0SS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLittle Waldingfield
WardWaldingfield

Financials

Year2014
Turnover£52,080
Gross Profit-£9,348
Net Worth-£244,490
Current Liabilities£253,986

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
11 December 2001Strike-off action suspended (1 page)
30 November 2001Secretary resigned (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
1 March 2000Amended accounts made up to 31 May 1998 (4 pages)
22 February 2000Return made up to 01/01/00; full list of members (7 pages)
22 February 2000Director resigned (1 page)
26 October 1999Accounts for a small company made up to 31 May 1997 (4 pages)
26 October 1999Accounts for a small company made up to 31 May 1996 (4 pages)
26 October 1999Accounts for a small company made up to 31 May 1998 (4 pages)
12 October 1999New secretary appointed (2 pages)
11 October 1999Return made up to 01/01/99; full list of members (5 pages)
4 October 1999Location of register of members (1 page)
4 October 1999Registered office changed on 04/10/99 from: udimore farm chapel lane ightham sevenoaks kent TN15 9AQ (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Return made up to 01/01/97; full list of members (8 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
16 June 1998Strike-off action suspended (1 page)
14 April 1998First Gazette notice for compulsory strike-off (1 page)
2 April 1997Full accounts made up to 31 May 1995 (11 pages)
29 August 1996Secretary resigned (1 page)
11 January 1996Return made up to 01/01/96; no change of members (6 pages)