Company NameBrowns Construction Limited
Company StatusDissolved
Company Number06469140
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Earlston Way
Hartford Green
Cramlington
Northumberland
NE23 3HP
Secretary NameMrs Jill Griffiths
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE

Location

Registered Address5 Earlston Way, Hartford Green
Cramlington
Northumberland
NE23 3HP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington North
Built Up AreaCramlington

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
9 February 2011Termination of appointment of Jill Griffiths as a secretary (1 page)
9 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1
(3 pages)
9 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1
(3 pages)
9 February 2011Termination of appointment of Jill Griffiths as a secretary (1 page)
2 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
12 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mark Brown on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mark Brown on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 10 January 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 10 January 2009 with a full list of shareholders (3 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
10 January 2008Incorporation (14 pages)
10 January 2008Incorporation (14 pages)