Company NameBrenwood Fencing Limited
Company StatusDissolved
Company Number04192884
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date24 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David William Grierson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months (closed 24 November 2016)
RoleFencing Contractor
Country of ResidenceEngland
Correspondence AddressUnit 3 Queens Court
Carrmere Road Leechmere Industrial Estate
Sunderland
SR2 9TW
Director NameMrs Irene Ann Grierson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months (closed 24 November 2016)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Queens Court
Carrmere Road Leechmere Industrial Estate
Sunderland
SR2 9TW
Secretary NameMr David William Grierson
NationalityBritish
StatusClosed
Appointed11 April 2001(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months (closed 24 November 2016)
RoleFencing Contractor
Country of ResidenceEngland
Correspondence AddressUnit 3 Queens Court
Carrmere Road Leechmere Industrial Estate
Sunderland
SR2 9TW
Director NameMr John Grant Bulman
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(6 months after company formation)
Appointment Duration15 years, 1 month (closed 24 November 2016)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Queens Court
Carrmere Road Leechmere Industrial Estate
Sunderland
SR2 9TW
Director NameMr Christopher Ralph Murray
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(6 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2012)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Queens Court
Carrmere Road Leechmere Industrial Estate
Sunderland
SR2 9TW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address118 Pilgrim Street
Newcastle
NE1 6SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£52,778
Cash£2,051
Current Liabilities£105,377

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
21 June 2016Liquidators' statement of receipts and payments to 3 October 2015 (4 pages)
21 June 2016Liquidators statement of receipts and payments to 3 October 2015 (4 pages)
19 December 2014Liquidators statement of receipts and payments to 3 October 2014 (7 pages)
19 December 2014Liquidators statement of receipts and payments to 3 October 2014 (7 pages)
19 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (7 pages)
23 April 2014Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages)
10 October 2013Registered office address changed from Unit 3 Queens Court Carrmere Road Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TW on 10 October 2013 (2 pages)
8 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2013Statement of affairs with form 4.19 (5 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-07
  • GBP 100
(6 pages)
7 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-07
  • GBP 100
(6 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 March 2012Termination of appointment of Christopher Murray as a director (1 page)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (11 pages)
19 April 2010Director's details changed for David William Grierson on 3 April 2010 (2 pages)
19 April 2010Director's details changed for John Grant Bulman on 3 April 2010 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
19 April 2010Secretary's details changed for Mr. David William Grierson on 3 April 2010 (2 pages)
19 April 2010Director's details changed for John Grant Bulman on 3 April 2010 (2 pages)
19 April 2010Director's details changed for David William Grierson on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Irene Ann Grierson on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Christopher Ralph Murray on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Christopher Ralph Murray on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Irene Ann Grierson on 3 April 2010 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
19 April 2010Secretary's details changed for Mr. David William Grierson on 3 April 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 April 2009Return made up to 03/04/09; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
8 April 2008Return made up to 03/04/08; full list of members (5 pages)
12 September 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 03/04/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 03/04/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 May 2005Return made up to 03/04/05; full list of members (3 pages)
21 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
11 May 2004Return made up to 03/04/04; full list of members (9 pages)
28 January 2004Registered office changed on 28/01/04 from: 94-8C carrmere road leechmere industrial estate sunderland tyne & wear SR2 9TW (1 page)
12 June 2003Return made up to 03/04/03; full list of members (10 pages)
6 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
11 September 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Return made up to 03/04/02; full list of members (6 pages)
4 July 2002New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 4 holmlands park south sunderland tyne & wear SR2 7SG (1 page)
2 July 2001Ad 03/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 2001Incorporation (32 pages)