Company NameBramley's Nurseries Limited
Company StatusDissolved
Company Number02212388
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 4 months ago)
Dissolution Date28 May 2002 (21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Christopher York Cammidge
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 12 months (closed 28 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blenheim Mews
Leigh On Sea
Essex
SS9 3DZ
Secretary NameMr Christopher York Cammidge
NationalityBritish
StatusClosed
Appointed01 June 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 12 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blenheim Mews
Leigh On Sea
Essex
SS9 3DZ
Director NameKathyrn Ann Cammidge
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 28 May 2002)
RoleManageress
Correspondence Address2 Blenheim Mews
Leigh On Sea
Essex
SS9 3DZ
Director NameMrs Eileen Gladys Gordon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 1996)
RoleSecretary
Correspondence Address5 Woodlands Park
Leigh On Sea
Essex
SS9 3TX

Location

Registered Address331 Benfleet Road
South Benfleet
Essex
SS7 1PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£76,533
Cash£80,028
Current Liabilities£3,500

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2001Application for striking-off (1 page)
7 June 2001Return made up to 01/06/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Return made up to 01/06/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 June 1999Return made up to 01/06/99; full list of members (6 pages)
23 June 1998Return made up to 01/06/98; change of members (6 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 June 1997Return made up to 01/06/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 June 1996Return made up to 01/06/96; full list of members (6 pages)
24 April 1996Director resigned (2 pages)
24 April 1996New director appointed (1 page)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
29 June 1995Return made up to 01/06/95; no change of members (4 pages)
11 April 1995Full accounts made up to 31 December 1994 (12 pages)