Company NameBrenda Road Properties (South) Limited
Company StatusDissolved
Company Number03303550
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 2 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)
Previous NameCarew Leisure Developments Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr David Lawn
NationalityBritish
StatusClosed
Appointed19 October 1998(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 30 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Director NameRichard Christopher Irvine
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 30 January 2007)
RoleFleet Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRyden House
Sheraton Village Castle Eden
Hartlepool
Cleveland
TS27 4RD
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameSimon Timothy Errington
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 Grosvenor Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 1HQ
Director NameMr John Graham Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Browns Lane
Stanton On The Wolds
Nottinghamshire
NG12 5BL
Director NameSir Ronald Norman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHart On The Hill
Dalton Piercy
Hartlepool
Cleveland
TS27 3HY
Secretary NameMr John William Stockton
NationalityBritish
StatusResigned
Appointed11 April 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Director NameMichael John Lithgo
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2000)
RoleGeneral Manager
Correspondence Address1 Moorston Close
Hartlepool
Cleveland
TS26 0PJ

Location

Registered AddressThe Parsons Centre
Brenda Road
Hartlepool
TS25 2BJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
7 September 2006Application for striking-off (1 page)
8 February 2006Return made up to 16/01/06; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
29 January 2005Return made up to 16/01/05; full list of members (6 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
9 February 2004Company name changed carew leisure developments limit ed\certificate issued on 09/02/04 (2 pages)
23 January 2004Return made up to 16/01/04; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 January 2003Return made up to 16/01/03; full list of members (6 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
3 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (8 pages)
23 January 2001Return made up to 16/01/01; full list of members (6 pages)
9 January 2001Director resigned (1 page)
16 May 2000Full accounts made up to 31 December 1999 (9 pages)
30 January 2000Return made up to 16/01/00; full list of members (6 pages)
11 May 1999Full accounts made up to 31 December 1998 (9 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Return made up to 16/01/99; no change of members (4 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned (1 page)
2 July 1998Full accounts made up to 31 December 1997 (9 pages)
9 February 1998Return made up to 16/01/98; full list of members (4 pages)
18 June 1997Registered office changed on 18/06/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1997Director resigned (1 page)
18 June 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
12 June 1997Company name changed T. B. & I. 101 LIMITED\certificate issued on 13/06/97 (2 pages)
11 June 1997£ nc 1000/1000000 11/04/97 (1 page)
20 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (3 pages)
16 January 1997Incorporation (14 pages)