Company NameBrompton Close (7-15) Rtm Company Limited
Company StatusDissolved
Company Number05298910
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date9 May 2006 (17 years, 12 months ago)

Directors

Director NameIan Stuart Barber
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleEnergy Broker
Correspondence Address10 Radstocks
Stock Road
Billericay
Essex
CM12 0AD
Director NameDavid Stephen Corbell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Cambridge Close
Stock
Ingatestone
Essex
CM4 9FA
Director NameMr Colin Davidson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleTaxi Driver
Correspondence Address14 Brompton Close
Billericay
Essex
CM12 0YN
Director NameMr Leigh David Hyatt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne Hook End Road
Hook End
Brentwood
Essex
CM15 0HB
Director NameColin Frank Ware
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Brentwood Place
Brentwood
Essex
CM15 9DW
Secretary NameMrs Julie Nicola Hyatt
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLindisfarne Hook End Road
Hook End
Brentwood
Essex
CM15 0HB
Secretary NameAlison Mary Mooney
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sunnybank Villas
Godstone Road
Bletchingley
Surrey
RH1 4LT

Location

Registered AddressThe Sails
Mill Lane Stock
Ingatestone
Essex
CM4 9RY
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: kelly house warwick road tunbridge wells kent TN1 1YL (1 page)
29 November 2004Incorporation (33 pages)