Company NameBrenlyn Limited
DirectorsBrenda Lawson and Philip Antony Lawson
Company StatusDissolved
Company Number02723746
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBrenda Lawson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(3 months, 3 weeks after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressBurnside
Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DS
Director NamePhilip Antony Lawson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1993(11 months, 2 weeks after company formation)
Appointment Duration30 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Great North Road Gosforth
Newcastle Upon Tyne
NE3 2DS
Secretary NamePhilip Antony Lawson
NationalityBritish
StatusCurrent
Appointed31 May 1993(11 months, 2 weeks after company formation)
Appointment Duration30 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Great North Road Gosforth
Newcastle Upon Tyne
NE3 2DS
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameLynda Harrison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressRothley Great North Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DS
Secretary NameLynda Harrison
NationalityBritish
StatusResigned
Appointed12 October 1992(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressRothley Great North Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DS
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,005,154
Cash£1,367,670
Current Liabilities£253,755

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 January 2007Dissolved (1 page)
10 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2005Registered office changed on 07/11/05 from: kirkley lodge park avenue gosforth newcastle upon tyne NE3 2NS (1 page)
1 November 2005Declaration of solvency (3 pages)
1 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2005Appointment of a voluntary liquidator (1 page)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 July 2005Return made up to 17/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 July 2004Return made up to 17/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (6 pages)
17 July 2003Return made up to 17/06/03; no change of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002Statement of rights attached to allotted shares (2 pages)
30 July 2002Nc inc already adjusted 07/02/02 (1 page)
30 July 2002Ad 07/02/02--------- £ si 399@1 (2 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 July 2001Return made up to 17/06/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
26 July 1999Return made up to 17/06/99; no change of members (4 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 April 1998Return made up to 17/06/97; full list of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
31 March 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
31 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 August 1997Accounts made up to 31 October 1996 (14 pages)
2 September 1996Accounts made up to 31 October 1995 (12 pages)
15 July 1996Return made up to 17/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
17 July 1995Return made up to 17/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)