Company NameChris Brown Consulting Limited
Company StatusDissolved
Company Number03412893
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)
Dissolution Date13 September 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Roy Sanders Brown
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleConsultant
Correspondence Address43 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
Secretary NameBenedict James Christopher Brown
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBerkley Townsend
Hunter House Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
5 August 2004Return made up to 31/07/04; full list of members (6 pages)
8 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
5 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
11 August 2003Return made up to 31/07/03; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
12 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 August 2000Full accounts made up to 30 June 2000 (9 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
27 July 1999Full accounts made up to 30 June 1999 (9 pages)
19 August 1998Full accounts made up to 30 June 1998 (9 pages)
29 July 1998Return made up to 31/07/98; full list of members (6 pages)
9 March 1998Ad 09/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1998Registered office changed on 25/02/98 from: east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page)
9 January 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
31 July 1997Incorporation (17 pages)