Company NameBrasscroft Limited
DirectorsStuart Alan Corbyn and Richard John Grant
Company StatusDissolved
Company Number02614064
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)

Business Activity

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

Directors

Director NameStuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(6 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Surveyor
Correspondence Address21 Birdhurst Road
London
SW18 1AR
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(6 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Drakefield Road
Upper Tooting
London
SW17 8RP
Secretary NamePaul Morris Loutit
NationalityBritish
StatusCurrent
Appointed04 December 2003(12 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address7 College Lane
Hurstpierpoint
West Sussex
BN6 9AB
Director NameMiss Sarah Garbett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 06 January 1992)
RoleSolicitor
Correspondence Address2-3 Hind Court
London
EC4A 3DL
Secretary NameIan William Gill
NationalityBritish
StatusResigned
Appointed07 August 1991(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 06 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Drakefield Road
Tooting
London
SW17 8RQ
Director NamePeter Anderson Sim
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleChartered Surveyor
Correspondence Address3 Blaenavon
Caversham Heights
Reading
Berkshire
RG4 7XQ
Secretary NameMr Jack Lewis Treves
NationalityBritish
StatusResigned
Appointed16 March 1998(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameHurnham Ltd (Corporation)
StatusResigned
Appointed20 September 1991(4 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 March 1998)
Correspondence Address80 Broad Street
Monrovia
Liberia
Secretary NameMarchant Investments Limited (Corporation)
StatusResigned
Appointed06 January 1992(7 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 1998)
Correspondence Address80 Broad Street
Monrovia
Liberia

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,934,682

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2005Dissolved (1 page)
18 October 2004Liquidators statement of receipts and payments (6 pages)
18 October 2004Return of final meeting in a members' voluntary winding up (4 pages)
22 January 2004Registered office changed on 22/01/04 from: 18 cadogan gardens london SW3 2RP (2 pages)
19 January 2004Appointment of a voluntary liquidator (1 page)
19 January 2004Declaration of solvency (3 pages)
19 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
5 August 2003Full accounts made up to 31 December 2002 (9 pages)
13 June 2003Return made up to 23/05/03; full list of members (7 pages)
8 September 2002Full accounts made up to 31 December 2001 (11 pages)
31 May 2002Return made up to 23/05/02; full list of members (9 pages)
2 August 2001Full accounts made up to 31 December 2000 (10 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
24 July 2000Full accounts made up to 31 December 1999 (10 pages)
9 June 2000Return made up to 23/05/00; full list of members (6 pages)
13 January 2000Director resigned (1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
18 June 1999Return made up to 23/05/99; full list of members (8 pages)
23 November 1998Full accounts made up to 16 March 1998 (13 pages)
13 October 1998Accounting reference date shortened from 16/03/99 to 31/12/98 (1 page)
24 June 1998Return made up to 23/05/98; no change of members (7 pages)
18 April 1998Full accounts made up to 31 March 1997 (15 pages)
11 April 1998Auditor's resignation (2 pages)
8 April 1998Auditor's resignation (2 pages)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 1997Full accounts made up to 1 April 1996 (11 pages)
27 October 1996Registered office changed on 27/10/96 from: charter house the square lower bristol road bath.BA2 3BH (1 page)
15 June 1996Return made up to 23/05/96; full list of members (7 pages)
30 January 1996Full accounts made up to 1 April 1995 (11 pages)
5 June 1995Return made up to 23/05/95; no change of members (4 pages)