Company NameBravestow Limited
Company StatusDissolved
Company Number01500901
CategoryPrivate Limited Company
Incorporation Date10 June 1980(43 years, 11 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Noble Gee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 29 August 2006)
RoleWholesale Retailer
Country of ResidenceEngland
Correspondence AddressClare House
Milstead
Sittingbourne
Kent
ME9 0SB
Secretary NameDenise Pauline Gee
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressClare House
Frinstead Road, Milstead
Sittingbourne
Kent
ME9 0SB

Location

Registered AddressSuites 17-18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£104,560
Current Liabilities£104,560

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
5 April 2006Application for striking-off (1 page)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 August 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
15 June 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
11 April 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2002Return made up to 31/12/01; full list of members (7 pages)
7 July 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 March 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Registered office changed on 09/01/01 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
26 July 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
25 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
10 July 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
26 June 1997Return made up to 31/12/96; full list of members (6 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)