Company NameBrown Vehicle Franchises Limited
Company StatusDissolved
Company Number02950307
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)
Previous NameCresthorne Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 1994(6 days after company formation)
Appointment Duration3 years, 6 months (closed 03 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Peter Ronald King
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 03 February 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Heathers 266 Station Road
Balsall Common
Coventry
West Midlands
CV7 7EE
Director NameMr John Geoffrey Milbourn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 03 February 1998)
RoleFinance Director
Correspondence AddressAvon Grove House
Avon Grove
Bristol
Avon
BS9 1PJ
Director NameMohamad Zainal
Date of BirthMay 1954 (Born 70 years ago)
NationalityMalaysian
StatusClosed
Appointed03 August 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 03 February 1998)
RoleBusiness Manager
Correspondence Address10 Lrg Bkt Pantai 6
Jln Bkt Pantai
59100 Kuala Lumpur
Foreign
Malaysia
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusClosed
Appointed31 December 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 03 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameJane Mary Sears
NationalityBritish
StatusResigned
Appointed25 July 1994(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address27 Toftwood Avenue
Rainhill
Prescot
Merseyside
L35 0PU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
29 August 1997Application for striking-off (1 page)
29 July 1997Return made up to 19/07/97; no change of members (4 pages)
13 February 1997New secretary appointed (3 pages)
13 February 1997Secretary resigned (1 page)
16 July 1996Return made up to 19/07/96; no change of members (4 pages)
30 May 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1995Return made up to 19/07/95; full list of members (6 pages)