Company NameBrown Not For Profit Consultancy Ltd
Company StatusDissolved
Company Number04386551
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date22 September 2009 (14 years, 7 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 Robert Edwin Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Holme Hall Lane
Stainton
S66 7RD
Director NameMrs Sarah Jane Hamilton Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleManaging
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Holme Hall Lane
Stainton
S66 7RD
Secretary NameMr Robert Edwin Brown
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Holme Hall Lane
Stainton
S66 7RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address158 Hemper Lane
Sheffield
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£7,224
Current Liabilities£26,570

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2009Return made up to 04/03/09; full list of members (4 pages)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
27 May 2009Application for striking-off (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 04/03/08; full list of members (4 pages)
23 April 2008Registered office changed on 23/04/2008 from keyworth woodhead cj woodhead & co LTD 158 hemper lane sheffield S8 7FE (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 March 2007Return made up to 04/03/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 04/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
28 July 2003Return made up to 04/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
7 April 2003Registered office changed on 07/04/03 from: the grange housley park sheffield S35 2UE (1 page)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Ad 04/03/02--------- £ si 20@1=20 £ ic 1/21 (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
4 March 2002Incorporation (16 pages)