About

Registered Number: 02658990
Date of Incorporation: 31/10/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2016 (8 years and 1 month ago)
Registered Address: Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA

 

Having been setup in 1991, Lorraine Browne Estate Agents Ltd has its registered office in Reading, Berkshire, it's status is listed as "Dissolved". Lorraine Browne Estate Agents Ltd has 2 directors listed as Browne, Geoffrey Munro, Browne, Geoff Munro. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWNE, Geoffrey Munro 16 July 2013 - 1
BROWNE, Geoff Munro 31 January 1993 01 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 December 2015
4.68 - Liquidator's statement of receipts and payments 03 November 2014
AD01 - Change of registered office address 09 October 2013
RESOLUTIONS - N/A 08 October 2013
RESOLUTIONS - N/A 08 October 2013
4.20 - N/A 08 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2013
AA - Annual Accounts 24 July 2013
AP03 - Appointment of secretary 16 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 30 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 14 December 2010
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH04 - Change of particulars for corporate secretary 26 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 01 December 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 08 November 2005
353 - Register of members 02 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 04 December 2002
AA - Annual Accounts 05 November 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 30 October 2000
AAMD - Amended Accounts 21 February 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 22 August 1993
288 - N/A 15 February 1993
287 - Change in situation or address of Registered Office 11 February 1993
288 - N/A 07 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1992
363x - Annual Return 08 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1992
288 - N/A 16 December 1991
CERTNM - Change of name certificate 10 December 1991
CERTNM - Change of name certificate 10 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1991
NEWINC - New incorporation documents 31 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.