Company NameBrentwood Construction Limited
DirectorsSteven Thomas Gordon and Paul Robert Gurr
Company StatusDissolved
Company Number03401449
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 8 months ago)

Directors

Director NameSteven Thomas Gordon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(same day as company formation)
RoleContract Manager
Correspondence Address7 Greenshaw
Brentwood
Essex
CM14 4XA
Director NameMr Paul Robert Gurr
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address59a Allen Road
Rainham
Essex
RM13 9JS
Secretary NameMr Paul Robert Gurr
NationalityBritish
StatusCurrent
Appointed10 July 1997(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address59a Allen Road
Rainham
Essex
RM13 9JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 January 2001Dissolved (1 page)
18 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
20 May 1998Appointment of a voluntary liquidator (2 pages)
20 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 1998Statement of affairs (8 pages)
28 April 1998Registered office changed on 28/04/98 from: 11 burford street hoddesdon hertfordshire EN11 8HR (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Director resigned (1 page)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997New director appointed (2 pages)
8 August 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)