Company NameBrentwood Software Laboratories Limited
Company StatusDissolved
Company Number03045500
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years, 1 month ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)
Previous NameAgelife Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMrs Elaine Elsbury
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(2 months after company formation)
Appointment Duration6 years, 11 months (closed 28 May 2002)
RoleSecretary
Correspondence Address38 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Director NameMr Steven Kim Elsbury
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(2 months after company formation)
Appointment Duration6 years, 11 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Old Church Road
London
Essex
E4 6RB
Secretary NameMrs Elaine Elsbury
NationalityBritish
StatusClosed
Appointed12 June 1995(2 months after company formation)
Appointment Duration6 years, 11 months (closed 28 May 2002)
RoleHomemaker
Correspondence Address38 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address38 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton South
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
21 December 2001Application for striking-off (1 page)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 May 2000Return made up to 12/04/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 June 1999Return made up to 12/04/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 October 1998Return made up to 12/04/98; no change of members (4 pages)
7 October 1997Location of register of members (1 page)
7 October 1997Return made up to 30/04/97; full list of members (5 pages)
31 July 1997Full accounts made up to 31 October 1996 (12 pages)
9 December 1996Return made up to 30/04/96; full list of members (8 pages)
20 August 1996Accounting reference date shortened from 30/04 to 31/10 (1 page)
25 July 1995Ad 11/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Incorporation (18 pages)