Company NameBrandy Hole Yacht Station Limited
Company StatusDissolved
Company Number00508160
CategoryPrivate Limited Company
Incorporation Date22 May 1952(71 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities

Directors

Director NamePatricia Dorothy Martin
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(42 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 13 January 2015)
RoleRetired Schoolteacher
Correspondence Address58 Banyard Way
Rochford
Essex
SS4 1UJ
Secretary NameJohn Alan Negus
NationalityBritish
StatusClosed
Appointed01 July 2005(53 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address72 Burnham Road
Hullbridge
Essex
SS5 6BQ
Director NameMs Melinda Giles
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(60 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1711 London Road
Leigh On Sea
Essex
SS9 2SW
Director NameAlbert Stephen William Cullis
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 1995)
RoleYacht Station Proprietor
Correspondence AddressMundering
Pooles Lane
Hullbridge
Essex
SS5 6QB
Director NameGladys Edith Cullis
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressMundaring
Pooles Lane
Hullbridge
Essex
SS5 6QB
Secretary NameAlbert Stephen William Cullis
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressMundering
Pooles Lane
Hullbridge
Essex
SS5 6QB
Secretary NameGladys Edith Cullis
NationalityBritish
StatusResigned
Appointed13 April 1995(42 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2005)
RoleSecretary
Correspondence AddressMundaring
Pooles Lane
Hullbridge
Essex
SS5 6QB

Contact

Websitewww.brandyhole.com/
Telephone01702 230320
Telephone regionSouthend-on-Sea

Location

Registered AddressBrandy Hole Yacht Station
Hullbridge
Essex
SS5 6QB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge

Shareholders

500 at £1Executors Of Gladys Edith Cullis
50.00%
Ordinary
500 at £1Miss Patricia Dorothy Martin
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(14 pages)
27 January 2014Register inspection address has been changed (2 pages)
27 January 2014Register(s) moved to registered inspection location (2 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 April 2013Appointment of Melinda Giles as a director on 22 March 2013 (3 pages)
17 April 2013Resolutions
  • RES13 ‐ Company business 19/03/2013
(4 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (5 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 March 2007Return made up to 31/12/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 February 2006Return made up to 31/12/05; full list of members (5 pages)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Full accounts made up to 30 September 2000 (10 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 July 2000Full accounts made up to 30 September 1999 (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Full accounts made up to 30 September 1998 (8 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 July 1998Full accounts made up to 30 September 1997 (8 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 July 1997Full accounts made up to 30 September 1996 (8 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 September 1995Full accounts made up to 30 September 1994 (7 pages)
22 May 1952Incorporation (17 pages)
22 May 1952Certificate of incorporation (1 page)