Company NameBrookwhite Limited
Company StatusDissolved
Company Number03369337
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Charles McLean
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoughton House
Hall Lane, Sychdyn
Mold
Flintshire
CH7 6AD
Wales
Director NameMr John Edward Kendrick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Secretary NameMr John Edward Kendrick
NationalityBritish
StatusResigned
Appointed22 May 1997(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Secretary NameSimon Paul Garnett
StatusResigned
Appointed20 December 2004(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEnterprise House
28 Parkway Deeside Ind Est
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (1 page)
4 December 2008Appointment terminated director john kendrick (1 page)
4 December 2008Appointment terminated secretary john kendrick (1 page)
18 November 2008Full accounts made up to 30 June 2007 (9 pages)
3 October 2008Appointment terminated secretary simon garnett (2 pages)
27 August 2008Return made up to 12/05/08; full list of members (4 pages)
26 August 2008Secretary's change of particulars / simon garnett / 20/07/2007 (1 page)
11 September 2007Return made up to 12/05/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
30 May 2006Return made up to 12/05/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
1 July 2005Return made up to 12/05/05; full list of members (7 pages)
17 January 2005New secretary appointed (2 pages)
4 January 2005Full accounts made up to 30 June 2004 (12 pages)
11 August 2004Return made up to 12/05/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
21 July 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Full accounts made up to 30 June 2002 (12 pages)
14 October 2002Return made up to 12/05/02; full list of members (8 pages)
6 July 2002Auditor's resignation (1 page)
19 April 2002Full accounts made up to 30 June 2001 (11 pages)
27 July 2001Return made up to 12/05/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 June 2000 (11 pages)
7 August 2000Return made up to 12/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
11 January 2000Full accounts made up to 31 May 1998 (11 pages)
11 October 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
29 June 1999Return made up to 12/05/99; no change of members (4 pages)
30 July 1997Registered office changed on 30/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Incorporation (9 pages)