Company NameBrookgate Properties Limited
Company StatusDissolved
Company Number02955273
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 8 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)
Previous NameIntercede 1096 Limited

Business Activity

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

Directors

Director NameAnthony John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(3 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HJ
Director NameMr Christopher John Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(3 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 07 February 2006)
RoleCompany Director
Correspondence AddressTidings
Mill Road
Felsted
Essex
CM6 3HQ
Secretary NameVirginia Jane Collins
NationalityBritish
StatusClosed
Appointed22 November 1994(3 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 07 February 2006)
RoleCompany Director
Correspondence AddressTidings
Mill Road
Felsted
Essex
CM6 3HQ
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressThe Estate Office
158 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£5,633
Cash£11
Current Liabilities£5,644

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2005Application for striking-off (1 page)
31 August 2005Return made up to 28/07/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Return made up to 03/08/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Return made up to 03/08/03; full list of members (7 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 August 2001Return made up to 03/08/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 October 2000Return made up to 03/08/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
30 September 1999Return made up to 03/08/99; no change of members (8 pages)
17 November 1998Full accounts made up to 31 March 1998 (7 pages)
22 September 1998Return made up to 03/08/98; full list of members (9 pages)
20 January 1998Full accounts made up to 31 March 1997 (7 pages)
8 October 1997Return made up to 03/08/97; no change of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 September 1996Return made up to 03/08/96; no change of members (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
22 September 1995Return made up to 03/08/95; full list of members (20 pages)