Company NameBramall Trucks Limited
Company StatusDissolved
Company Number02836668
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Dissolution Date2 April 2008 (16 years ago)
Previous NameBramall Archbold Trucks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher William Roberts Hayden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 02 April 2008)
RoleDirector Ford Retail Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilderness
Pytches Road
Woodbridge
Suffolk
IP12 1EP
Secretary NameMr Clive Charles Page
NationalityBritish
StatusClosed
Appointed30 April 2004(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Secretary NameGraham Paul Hughes
StatusClosed
Appointed30 April 2004(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 02 April 2008)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameBryan David Myers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 02 April 2008)
RoleCompany Director
Correspondence AddressMevissenstrasse 16
Cologne
50668
Germany
Director NameMr Timothy John Worrall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinden Cottage
The Hurst Kingsley
Warrington
Cheshire
WA6 8BB
Director NameBrett Whittingham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1997)
RoleManaging Director
Correspondence AddressOrchard House Chester Road
Woodford
Cheshire
SK7 1PR
Director NameJack Warren
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1997)
RoleChartered Accountant
Correspondence AddressMaple House 35 Clarelawn Avenue
East Sheen
London
SW14 8BE
Secretary NamePeter Jonathan Worsnup
NationalityBritish
StatusResigned
Appointed10 August 1993(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grantley Place
Bradley
Huddersfield
West Yorkshire
HD2 1LZ
Director NameMr David Stuart Archbold
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Weetwood Avenue
Leeds
West Yorkshire
LS16 5NF
Director NameMr Christopher Robert Tewsbury
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(3 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 March 1994)
RoleDirector/General Manager
Correspondence AddressDanecote Went Edge Road
Kirksmeaton
Pontefract
W Yorks
WF8 3JF
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1998)
RoleFinance Director
Correspondence Address28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 November 1998)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameJohn Bernard Cowper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2000)
RoleChartered Accountant
Correspondence Address3 Gilbey Green
Newport
Saffron Walden
Essex
CB11 3RS
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen House
Fen Walk
Woodbridge
Suffolk
IP12 4BG
Director NameKenneth Checkley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 August 2004)
RoleFinance Director
Correspondence AddressThatched Cottage Leez Lane
Hartford End
Chelmsford
Essex
CM3 1JP
Director NameMr Nigel Martin Parker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameMr David Ian Thorley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Triumph Road
Glenfield
Leicester
Leicestershire
LE3 8FR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Location

Registered AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3BW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2007Application for striking-off (1 page)
2 November 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
22 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 01/06/06; full list of members (3 pages)
23 May 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 June 2005Return made up to 01/06/05; full list of members (8 pages)
16 February 2005New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
10 September 2004Director's particulars changed (1 page)
6 July 2004Location of register of members (1 page)
6 July 2004Return made up to 01/05/04; full list of members (6 pages)
10 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 July 2003Return made up to 01/07/03; full list of members (2 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of directors' interests (1 page)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 February 2002Registered office changed on 27/02/02 from: charter court colchester essex CO4 4YA (1 page)
13 July 2001Return made up to 01/07/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 July 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
26 April 2000New director appointed (3 pages)
22 April 2000Director resigned (1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
28 July 1999Return made up to 01/07/99; full list of members (6 pages)
28 May 1999Director's particulars changed (1 page)
5 January 1999New director appointed (3 pages)
11 December 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
14 August 1998Location of register of members (1 page)
14 August 1998Return made up to 15/07/98; full list of members (8 pages)
9 July 1998Director's particulars changed (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Return made up to 15/07/97; full list of members (7 pages)
23 July 1997Secretary resigned (1 page)
13 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Auditor's resignation (2 pages)
22 April 1997New director appointed (3 pages)
18 April 1997Registered office changed on 18/04/97 from: 146/148 tong street dudley hill bradford BD4 9FR (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (3 pages)
18 April 1997Director resigned (1 page)
15 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
4 April 1997Full accounts made up to 31 December 1996 (6 pages)
17 September 1996Return made up to 15/07/96; no change of members (4 pages)
8 May 1996Full accounts made up to 31 December 1995 (11 pages)
20 July 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Full accounts made up to 31 December 1994 (13 pages)
29 March 1995Director resigned (2 pages)