Company NameBray (Clavering) Co. Ltd
Company StatusDissolved
Company Number01727516
CategoryPrivate Limited Company
Incorporation Date31 May 1983(40 years, 11 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameInterland Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gregory Stephen Bray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1983(1 month, 1 week after company formation)
Appointment Duration29 years, 8 months (closed 19 March 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address51 Maze Green Road
Bishops Stortford
Hertfordshire
CM23 2PN
Director NameMrs Winifred Maud Bray
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1983(1 month, 1 week after company formation)
Appointment Duration29 years, 8 months (closed 19 March 2013)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address7 King Street
Bishops Stortford
Hertfordshire
CM23 2NB
Director NameMr Charles Arthur Bray
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2010(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 19 March 2013)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address75 High Street
Great Dunmow
Essex
CM6 1AE
Secretary NameMr Charles Arthur Bray
StatusClosed
Appointed03 October 2010(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 19 March 2013)
RoleCompany Director
Correspondence Address75 High Street
Great Dunmow
Essex
CM6 1AE
Secretary NameMrs Catherine Andrea Bray
NationalityBritish
StatusResigned
Appointed07 July 1983(1 month, 1 week after company formation)
Appointment Duration27 years, 3 months (resigned 03 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Maze Green Road
Bishops Stortford
Herts
CM23 2PN
Director NameMrs Catherine Andrea Bray
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1987(4 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 03 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Maze Green Road
Bishops Stortford
Herts
CM23 2PN

Location

Registered Address75 High Street
Great Dunmow
Essex
CM6 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

250 at £1Mr Gregory S. Bray
62.50%
Ordinary
25 at £1Mrs Winifred M. Bray
6.25%
Ordinary
125 at £1Charles Arthur Bray
31.25%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 400
(5 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 400
(5 pages)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012Application to strike the company off the register (3 pages)
20 November 2012Application to strike the company off the register (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 October 2010Appointment of Mr Charles Arthur Bray as a director (2 pages)
30 October 2010Termination of appointment of Catherine Bray as a secretary (1 page)
30 October 2010Appointment of Mr Charles Arthur Bray as a secretary (1 page)
30 October 2010Termination of appointment of Catherine Bray as a director (1 page)
30 October 2010Appointment of Mr Charles Arthur Bray as a director (2 pages)
30 October 2010Termination of appointment of Catherine Bray as a secretary (1 page)
30 October 2010Termination of appointment of Catherine Bray as a director (1 page)
30 October 2010Appointment of Mr Charles Arthur Bray as a secretary (1 page)
8 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
27 January 2010Director's details changed for Mrs Winifred Maud Bray on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mrs Catherine Andrea Bray on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mrs Winifred Maud Bray on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Gregory Stephen Bray on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Gregory Stephen Bray on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Catherine Andrea Bray on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Winifred Maud Bray on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Catherine Andrea Bray on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Gregory Stephen Bray on 1 January 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 April 2008Return made up to 31/12/07; full list of members (7 pages)
11 April 2008Return made up to 31/12/07; full list of members (7 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 October 2005Return made up to 31/12/03; full list of members (7 pages)
25 October 2005Return made up to 31/12/03; full list of members (7 pages)
19 October 2005Return made up to 31/12/02; full list of members (7 pages)
19 October 2005Return made up to 31/12/04; full list of members (7 pages)
19 October 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Return made up to 31/12/02; full list of members (7 pages)
19 October 2005Return made up to 31/12/01; full list of members (7 pages)
19 October 2005Return made up to 31/12/01; full list of members (7 pages)
4 October 2005Return made up to 31/12/00; full list of members (7 pages)
4 October 2005Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Receiver ceasing to act (2 pages)
26 August 2005Receiver ceasing to act (2 pages)
26 August 2005Receiver ceasing to act (2 pages)
26 August 2005Receiver ceasing to act (2 pages)
26 August 2005Receiver ceasing to act (2 pages)
26 August 2005Receiver ceasing to act (2 pages)
26 August 2005Receiver ceasing to act (2 pages)
26 August 2005Receiver ceasing to act (2 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 November 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
30 November 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
22 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
22 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
4 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 July 2001Registered office changed on 05/07/01 from: 75 high street gt dunmow essex CM6 1AE (1 page)
5 July 2001Registered office changed on 05/07/01 from: 75 high street gt dunmow essex CM6 1AE (1 page)
28 February 2001Registered office changed on 28/02/01 from: collops farm stebbing dunmow essex CM6 3SZ (1 page)
28 February 2001Registered office changed on 28/02/01 from: collops farm stebbing dunmow essex CM6 3SZ (1 page)
3 October 2000Return made up to 31/12/97; full list of members (7 pages)
3 October 2000Return made up to 31/12/99; full list of members (7 pages)
3 October 2000Return made up to 31/12/97; full list of members (7 pages)
3 October 2000Return made up to 31/12/99; full list of members (7 pages)
28 September 2000Return made up to 31/12/98; full list of members (7 pages)
28 September 2000Return made up to 31/12/98; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
1 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 January 1998Registered office changed on 14/01/98 from: c/o foort merger solicitors collops farm stebbing dunmow essex CM6 3SZ (1 page)
14 January 1998Registered office changed on 14/01/98 from: c/o foort merger solicitors collops farm stebbing dunmow essex CM6 3SZ (1 page)
18 August 1997Registered office changed on 18/08/97 from: 132 blinco grove cambridge CB1 4TT (1 page)
18 August 1997Registered office changed on 18/08/97 from: 132 blinco grove cambridge CB1 4TT (1 page)
26 June 1997Return made up to 31/12/94; no change of members (4 pages)
26 June 1997Return made up to 31/12/91; no change of members (4 pages)
26 June 1997Return made up to 31/12/95; full list of members (6 pages)
26 June 1997Return made up to 31/12/96; full list of members (6 pages)
26 June 1997Return made up to 31/12/92; full list of members (6 pages)
26 June 1997Return made up to 31/12/92; full list of members (6 pages)
26 June 1997Return made up to 31/12/91; no change of members (4 pages)
26 June 1997Return made up to 31/12/95; full list of members (6 pages)
26 June 1997Return made up to 31/12/90; no change of members (4 pages)
26 June 1997Return made up to 31/12/90; no change of members (4 pages)
26 June 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/97
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Return made up to 31/12/94; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
27 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
14 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
14 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 October 1991Appointment of receiver/manager (1 page)
24 October 1991Appointment of receiver/manager (1 page)
16 September 1991Appointment of receiver/manager (1 page)
16 September 1991Appointment of receiver/manager (1 page)