Company NameBrown & Fenwick Limited
Company StatusDissolved
Company Number02133725
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameCheryl Joy Fenwick-Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 05 September 2008)
RoleCompany Director
Correspondence Address25 Melmerby Close
Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Director NameThomas Fenwick-Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 05 September 2008)
RoleCompany Director
Correspondence Address25 Melmerby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Secretary NameCheryl Joy Fenwick-Brown
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 05 September 2008)
RoleCompany Director
Correspondence Address25 Melmerby Close
Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA

Location

Registered AddressC/O Kpmg Quayside House
110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£35,024
Current Liabilities£633,264

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
5 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
1 October 2007Liquidators statement of receipts and payments (7 pages)
13 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
29 March 2006Administrator's progress report (20 pages)
5 December 2005Statement of affairs (8 pages)
28 November 2005Result of meeting of creditors (3 pages)
10 November 2005Statement of administrator's proposal (22 pages)
23 September 2005Registered office changed on 23/09/05 from: c/o kpmg quayside house 110 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
23 September 2005Appointment of an administrator (1 page)
23 September 2005Registered office changed on 23/09/05 from: 63 fawcett street sunderland tyne & wear SR1 1SE (1 page)
3 May 2005Return made up to 31/03/05; full list of members (2 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 31/03/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 July 2002Return made up to 31/03/02; full list of members (7 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Registered office changed on 30/11/01 from: 14 eldon gardens percy street newcastle upon tyne NE1 7RA (1 page)
30 May 2001Return made up to 31/03/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Return made up to 31/03/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/12/99
(1 page)
3 June 1999Return made up to 31/03/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 April 1997Return made up to 31/03/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 May 1996Return made up to 31/03/96; no change of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1995Director's particulars changed (2 pages)
26 May 1993Particulars of mortgage/charge (3 pages)