Company NameBriden Estates Limited
Company StatusDissolved
Company Number03910343
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NamesBrookland Estate Agency Limited and Brooklands Estate Agency Limited

Business Activity

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

Directors

Director NameMr Brian William Foden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressBaron Dale Grange
Stockport Road, Thelwall
Warrington
Cheshire
WA4 2TB
Secretary NameMr Brian William Foden
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaron Dale Grange
Stockport Road, Thelwall
Warrington
Cheshire
WA4 2TB
Director NameMr Richard Charles Hall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address14 Oaktree House Oaktree Road
Eccleston
St Helens
Merseyside
WA10 5LH
Director NameMr Dennis Rogers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AX
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address264 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Bwf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£479,931
Current Liabilities£500

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 3
(4 pages)
6 April 2011Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 3
(4 pages)
5 April 2011Director's details changed for Mr Brian William Foden on 20 January 2010 (2 pages)
5 April 2011Director's details changed for Mr Brian William Foden on 20 January 2010 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
6 February 2010Annual return made up to 20 January 2008 with a full list of shareholders (8 pages)
6 February 2010Annual return made up to 20 January 2008 with a full list of shareholders (8 pages)
3 February 2010Annual return made up to 20 January 2009 with a full list of shareholders (10 pages)
3 February 2010Annual return made up to 20 January 2009 with a full list of shareholders (10 pages)
31 January 2010Full accounts made up to 31 March 2009 (13 pages)
31 January 2010Full accounts made up to 31 March 2009 (13 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
30 October 2008Appointment terminated director dennis rogers (1 page)
30 October 2008Appointment Terminated Director dennis rogers (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 10-14 walton road stockton heath warrington WA4 6NL (1 page)
12 September 2008Registered office changed on 12/09/2008 from 10-14 walton road stockton heath warrington WA4 6NL (1 page)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Return made up to 20/01/07; full list of members (7 pages)
1 February 2007Return made up to 20/01/07; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2005Return made up to 20/01/05; full list of members (7 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
13 January 2004Return made up to 20/01/04; full list of members (7 pages)
13 January 2004Return made up to 20/01/04; full list of members (7 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
25 July 2003Company name changed brooklands estate agency LIMITED\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed brooklands estate agency LIMITED\certificate issued on 25/07/03 (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 51 haydock street warrington cheshire WA2 7UW (1 page)
14 February 2003Registered office changed on 14/02/03 from: 51 haydock street warrington cheshire WA2 7UW (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Return made up to 20/01/02; full list of members (6 pages)
30 January 2002Return made up to 20/01/02; full list of members (6 pages)
28 January 2002Company name changed brookland estate agency LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed brookland estate agency LIMITED\certificate issued on 28/01/02 (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
28 June 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 June 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 March 2001Return made up to 20/01/01; full list of members (7 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Return made up to 20/01/01; full list of members (7 pages)
29 March 2001Director's particulars changed (1 page)
4 September 2000Registered office changed on 04/09/00 from: elliott house 296 manchester road, warrington cheshire WA1 3RB (1 page)
4 September 2000Registered office changed on 04/09/00 from: elliott house 296 manchester road, warrington cheshire WA1 3RB (1 page)
5 July 2000Ad 21/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 July 2000Ad 21/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 May 2000Location of register of members (non legible) (1 page)
12 May 2000Location of register of members (non legible) (1 page)
12 May 2000Location - directors interests register: non legible (1 page)
12 May 2000Location - directors interests register: non legible (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Secretary resigned (1 page)
20 January 2000Incorporation (17 pages)