Company NameBraintree Micro Leisure Limited
Company StatusDissolved
Company Number01504975
CategoryPrivate Limited Company
Incorporation Date30 June 1980(43 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Keith Browning
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(10 years, 9 months after company formation)
Appointment Duration24 years, 7 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stubbs Lane
Braintree
Essex
CM7 3PA
Secretary NameAdrian Philip Browning
NationalityBritish
StatusClosed
Appointed05 August 1995(15 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address4 Stubbs Lane
Braintree
Essex
CM7 3PA
Director NameMrs Jacqueline Anne Browning
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address46 Thistledown
Panfield
Braintree
Essex
CM7 5AB
Secretary NameMrs Jacqueline Anne Browning
NationalityBritish
StatusResigned
Appointed01 April 1991(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address46 Thistledown
Panfield
Braintree
Essex
CM7 5AB

Location

Registered AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mr Raymond Keith Browning
99.00%
Ordinary
1 at £1Adrian Philip Browning
1.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£6,797
Current Liabilities£6,749

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 May 2010Secretary's details changed for Adrian Philip Browning on 1 April 2010 (1 page)
14 May 2010Director's details changed for Mr Raymond Keith Browning on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Raymond Keith Browning on 1 April 2010 (2 pages)
14 May 2010Secretary's details changed for Adrian Philip Browning on 1 April 2010 (1 page)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
5 June 2009Secretary's change of particulars / adrian browning / 02/06/2009 (1 page)
5 June 2009Director's change of particulars / raymond browning / 02/06/2009 (1 page)
8 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 April 2009Return made up to 01/04/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 May 2008Return made up to 01/04/08; no change of members (6 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Secretary's particulars changed (1 page)
20 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 September 2007Secretary's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
24 April 2007Return made up to 01/04/07; no change of members (6 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 May 2006Return made up to 01/04/06; full list of members (6 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 April 2005Return made up to 01/04/05; full list of members (6 pages)
15 July 2004Registered office changed on 15/07/04 from: 14 croft close braintree essex CM7 3EB (1 page)
15 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 April 2004Return made up to 01/04/04; full list of members (6 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 April 2003Return made up to 01/04/03; full list of members (6 pages)
30 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
17 May 2002Return made up to 01/04/02; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
26 April 2001Return made up to 01/04/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2000Return made up to 01/04/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 June 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/99
(6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 May 1998Return made up to 01/04/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 May 1997Return made up to 01/04/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 March 1997Registered office changed on 07/03/97 from: 34 broton trading estate halstead essex CO9 1HB (1 page)
28 May 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 June 1995Return made up to 01/04/95; no change of members (4 pages)