Company NameBrayhill Management Limited
Company StatusDissolved
Company Number03534275
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)
Previous NameBrayhill Maintenance Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAdrian Joseph Mannion
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(5 days after company formation)
Appointment Duration5 years, 2 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address68 Davies Lane
Leytonstone
London
E11 3ER
Secretary NameStephen Brown
NationalityBritish
StatusClosed
Appointed30 September 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address7 Frederica Road
Chingford
London
E4 7AL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameSusan Bennett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressEbbtide Lodge
Amersham Road
Chalfont St. Giles
Buckinghamshire
HP8 4RT
Director NameTerrance Keith Reginald Potter
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(5 days after company formation)
Appointment Duration6 months (resigned 01 October 1998)
RoleBuilder
Correspondence Address151 Chalklands
Bourne End
Buckinghamshire
SL8 5TQ
Secretary NameMr Andrew John Coyle
NationalityBritish
StatusResigned
Appointed31 March 1998(5 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gardener Walk, Off Copners Drive
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Secretary NameSusan Bennett
NationalityBritish
StatusResigned
Appointed08 July 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressEbbtide Lodge
Amersham Road
Chalfont St. Giles
Buckinghamshire
HP8 4RT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address13 Woodside Industrial Estate
Thornwood
Epping
Essex
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Financials

Year2014
Net Worth£642
Cash£124
Current Liabilities£5,398

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
10 January 2003Application for striking-off (1 page)
19 March 2002Return made up to 25/03/02; full list of members (6 pages)
31 May 2001Return made up to 25/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 January 2001New secretary appointed (2 pages)
10 July 2000Secretary's particulars changed;director's particulars changed (1 page)
15 March 2000Return made up to 25/03/00; full list of members (7 pages)
13 December 1999Full accounts made up to 30 June 1999 (8 pages)
15 July 1999Location of register of members (1 page)
15 July 1999Registered office changed on 15/07/99 from: chess chambers 2 broadway court the broadway chesham buckinghamshire HP5 1EG (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Return made up to 25/03/99; full list of members (6 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
25 January 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
25 March 1998Incorporation (16 pages)