Company NameBrowallia Corporate Director Limited
Company StatusDissolved
Company Number02049303
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed20 July 2007(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed13 January 2004(17 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 19 February 2013)
Correspondence AddressOld Mills Off Whitehall Grove
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameGeorge Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(6 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1993)
RoleChartered Accountant
Correspondence AddressThe Birches
London Road
Hitchin
Herts
SG4 9ET
Director NameBrian Stanley Page Gent
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(6 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleBanker
Correspondence AddressGreenacres
Framfield
Uckfield
East Sussex
TN22 5PN
Director NameJohn Heasman Bradley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 1997)
RoleBanker
Correspondence AddressSpinners Welle
Sutton Road Kington Langley
Chippenham
Wiltshire
SN15 5NE
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed22 February 1993(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameMr Richard John Vardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(9 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 April 1996)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed04 April 1996(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary NameMrs Valentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(9 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed10 August 2001(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameClaes Erik Piehl
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed13 January 2004(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Paddocks
Oatlands Chase
Weybridge
Surrey
KT13 9RJ
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2005)
RoleAccountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(19 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(19 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(19 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 January 2006)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 2006(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2007)
RoleFinancial Director
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden

Location

Registered AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

25k at £1Browallia Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
26 October 2012Application to strike the company off the register (3 pages)
26 October 2012Application to strike the company off the register (3 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 25,000
(3 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 25,000
(3 pages)
2 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
2 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
7 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
8 March 2011Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages)
12 November 2009Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages)
17 March 2009Return made up to 22/02/09; full list of members (3 pages)
17 March 2009Return made up to 22/02/09; full list of members (3 pages)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
4 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 September 2008Accounts made up to 30 April 2008 (5 pages)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
17 June 2008Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby huddersfield, now: ; Post Town was: west yorkshire, now: london; Post Code was: HD1 5EP, now: EC2A 1AD (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
20 March 2008Appointment terminated director lars fex (1 page)
20 March 2008Appointment Terminated Director lars fex (1 page)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
22 November 2007Accounts made up to 30 April 2007 (5 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
3 October 2007New director appointed (4 pages)
3 October 2007New director appointed (4 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
28 July 2007New director appointed (3 pages)
28 July 2007New director appointed (3 pages)
21 March 2007Return made up to 22/02/07; full list of members (6 pages)
21 March 2007Return made up to 22/02/07; full list of members (6 pages)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
13 November 2006Accounts made up to 30 April 2006 (5 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
3 March 2006Return made up to 22/02/06; full list of members (6 pages)
3 March 2006Return made up to 22/02/06; full list of members (6 pages)
27 February 2006Accounts made up to 30 April 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
4 November 2005New director appointed (4 pages)
4 November 2005New director appointed (4 pages)
4 November 2005New director appointed (4 pages)
4 November 2005New director appointed (4 pages)
4 November 2005New director appointed (3 pages)
4 November 2005New director appointed (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
8 March 2005Return made up to 22/02/05; full list of members (8 pages)
8 March 2005Return made up to 22/02/05; full list of members (8 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
2 June 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 June 2004Accounts made up to 30 April 2004 (5 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Return made up to 22/02/04; full list of members (6 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Return made up to 22/02/04; full list of members (6 pages)
3 March 2004Accounts made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
25 February 2004Company name changed browallia asset finance LIMITED\certificate issued on 25/02/04 (2 pages)
25 February 2004Company name changed browallia asset finance LIMITED\certificate issued on 25/02/04 (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (3 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (3 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
6 March 2003Accounts made up to 30 April 2002 (7 pages)
2 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
2 May 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2002Company name changed union discount asset finance lim ited\certificate issued on 18/04/02 (2 pages)
18 April 2002Company name changed union discount asset finance lim ited\certificate issued on 18/04/02 (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
10 August 2001Secretary resigned (2 pages)
10 August 2001Secretary resigned (2 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
4 April 2001Full accounts made up to 31 December 2000 (8 pages)
4 April 2001Full accounts made up to 31 December 2000 (8 pages)
12 March 2001Return made up to 22/02/01; full list of members (7 pages)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
12 July 2000Accounts made up to 31 December 1999 (9 pages)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 31 December 1998 (11 pages)
5 May 1999Full accounts made up to 31 December 1998 (10 pages)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Secretary's particulars changed (1 page)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
17 November 1998Full accounts made up to 31 December 1997 (12 pages)
17 November 1998Full accounts made up to 31 December 1997 (12 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
10 September 1997Memorandum and Articles of Association (8 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1997Memorandum and Articles of Association (8 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 April 1997Full accounts made up to 31 December 1996 (10 pages)
16 April 1997Full accounts made up to 31 December 1996 (10 pages)
2 August 1996Secretary resigned (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996Secretary resigned (2 pages)
13 May 1996Full accounts made up to 31 December 1995 (10 pages)
13 May 1996Full accounts made up to 31 December 1995 (10 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996Director resigned (1 page)
22 March 1996Return made up to 22/02/96; full list of members (6 pages)
22 March 1996Return made up to 22/02/96; full list of members (6 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (11 pages)
6 September 1995Full accounts made up to 31 December 1994 (11 pages)
25 November 1986Company name changed birchvent LIMITED\certificate issued on 25/11/86 (2 pages)
25 November 1986Company name changed birchvent LIMITED\certificate issued on 25/11/86 (2 pages)
22 August 1986Certificate of Incorporation (1 page)
22 August 1986Certificate of Incorporation (1 page)