Company NameBrentwood Enterprises Limited
Company StatusDissolved
Company Number02895431
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameRoc Xray Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameGeoffrey Leonard Care
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(4 days after company formation)
Appointment Duration12 years, 10 months (closed 19 December 2006)
RoleChemist
Correspondence Address1 Grange Close
Ingrave
Brentwood
Essex
CM13 3QP
Secretary NameChristel Joan Care
NationalityBritish
StatusClosed
Appointed01 July 1994(4 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address1 Grange Close
Ingrave
Brentwood
Essex
CM13 3QP
Director NameMr Robert Malcolm Dash
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1994)
RoleRadiographer
Correspondence Address21 Pilgrims View
Alkerden Lane
Greenhithe
Kent
DA9 9QB
Secretary NameMrs Susan Edna Dash
NationalityBritish
StatusResigned
Appointed11 February 1994(4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 1994)
RoleCompany Director
Correspondence Address21 Pilgrims View
Alkerden Lane
Greenhithe
Kent
DA9 9QB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Grange Close
Ingrave
Brentwood
Essex
CM13 3QP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Built Up AreaIngrave

Financials

Year2014
Net Worth£14,791
Cash£30,321
Current Liabilities£15,530

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Application for striking-off (1 page)
17 March 2006Return made up to 27/01/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 February 2005Return made up to 27/01/05; full list of members (6 pages)
21 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
18 August 2004Company name changed roc xray LIMITED\certificate issued on 18/08/04 (2 pages)
22 April 2004Return made up to 27/01/04; full list of members; amend (6 pages)
24 February 2004Return made up to 27/01/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2003Return made up to 27/01/03; full list of members (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 September 2002Registered office changed on 11/09/02 from: 15 bakers court paycocke road basildon essex SS14 3EH (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Secretary's particulars changed (1 page)
31 January 2002Return made up to 27/01/02; full list of members (6 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2001Return made up to 27/01/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Return made up to 07/02/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 March 1999Return made up to 07/02/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 April 1997Return made up to 07/02/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 June 1996Return made up to 07/02/96; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 March 1995Return made up to 07/02/95; full list of members (6 pages)
7 September 1994Particulars of mortgage/charge (3 pages)