Company NameBrambley (2000) Limited
Company StatusDissolved
Company Number02787735
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)
Previous NameBrambley Limited

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robin Alistair Jacks
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 21 August 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Thurlow Road
London
NW3 5PH
Secretary NameAnthea Vanessa Richards
NationalityBritish
StatusClosed
Appointed26 November 1996(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Farington House
22 Gloucester Street
London
SW1V 2DN
Director NamePeter Bamford Simpkin
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 1996)
RoleEngineer
Correspondence AddressMorriston Fairmile
Henley-On-Thames
Oxon
RG9 2JX
Secretary NamePeter Bamford Simpkin
NationalityBritish
StatusResigned
Appointed25 May 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 1996)
RoleEngineer
Correspondence AddressMorriston Fairmile
Henley-On-Thames
Oxon
RG9 2JX
Director NameAnthea Vanessa Richards
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Farington House
22 Gloucester Street
London
SW1V 2DN
Director NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ
Director NameBWL Directors Limited (Corporation)
StatusResigned
Appointed06 July 1993(4 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 14 July 1993)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Cash£3,092
Current Liabilities£12,648

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
11 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 March 2000Director resigned (1 page)
20 July 1999Return made up to 01/07/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
21 July 1998Return made up to 01/07/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Return made up to 01/07/97; no change of members (4 pages)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997New secretary appointed (2 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 February 1997Registered office changed on 26/02/97 from: 4 crittall drive braintree essex CM7 7RT (1 page)
17 December 1996Secretary resigned;director resigned (1 page)
8 July 1996Return made up to 01/07/96; full list of members (6 pages)
12 January 1996Ad 25/05/93--------- £ si 2@1 (2 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
25 July 1995Return made up to 01/07/95; no change of members (6 pages)
6 June 1995New director appointed (2 pages)
25 April 1995Return made up to 08/02/95; no change of members (4 pages)