Company NameBrockway Rl Ltd
Company StatusDissolved
Company Number04703047
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameRobin Anthony Howard Brockway
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House
1299-1301 London Road
Leigh On Sea Essex
SS9 2AD
Secretary NameLynette Jane Brockway
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleSecretary
Correspondence Address53 Napier Avenue
London
SW6 3PS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1R.a.h. Brockway
100.00%
Ordinary

Financials

Year2014
Net Worth£34,545
Cash£52,209
Current Liabilities£22,970

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (2 pages)
10 March 2017Application to strike the company off the register (2 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(3 pages)
2 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Director's details changed for Robin Anthony Howard Brockway on 19 March 2010 (2 pages)
29 March 2010Director's details changed for Robin Anthony Howard Brockway on 19 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 19/03/09; full list of members (3 pages)
7 May 2009Return made up to 19/03/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Director's change of particulars / robin brockway / 01/08/2007 (1 page)
16 April 2008Return made up to 19/03/08; full list of members (3 pages)
16 April 2008Return made up to 19/03/08; full list of members (3 pages)
16 April 2008Director's change of particulars / robin brockway / 01/08/2007 (1 page)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Return made up to 19/03/07; full list of members (2 pages)
1 August 2007Return made up to 19/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 19/03/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 19/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 19/03/05; full list of members (2 pages)
21 March 2005Return made up to 19/03/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 April 2004Return made up to 19/03/04; full list of members (6 pages)
2 April 2004Return made up to 19/03/04; full list of members (6 pages)
29 April 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: devine house, 1229-1301 london road, leigh on sea essex SS9 2AD (1 page)
29 April 2003Registered office changed on 29/04/03 from: devine house, 1229-1301 london road, leigh on sea essex SS9 2AD (1 page)
29 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
19 March 2003Incorporation (9 pages)
19 March 2003Incorporation (9 pages)