Company NameBrayshields Limited
Company StatusDissolved
Company Number03823220
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew David Holland
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address5 Gallows Hill
Saffron Walden
CB11 4DA
Secretary NameMaxine Holland
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Gallows Hill
Saffron Walden
CB11 4DA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebrayshields.com

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Andrew Holland
51.00%
Ordinary
49 at £1Maxine Anne Holland
49.00%
Ordinary

Financials

Year2014
Net Worth-£35,475
Cash£40,896
Current Liabilities£91,811

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 November 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
25 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
10 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 August 2009Return made up to 11/08/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 August 2008Return made up to 11/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 September 2006Return made up to 11/08/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 March 2006Return made up to 11/08/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2005Return made up to 11/08/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 August 2004Return made up to 11/08/04; full list of members (6 pages)
29 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
24 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
1 August 2003Return made up to 11/08/03; full list of members (6 pages)
12 August 2002Return made up to 11/08/02; full list of members (6 pages)
12 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2001Registered office changed on 28/06/01 from: 17 museum street saffron walden essex CB10 1BN (1 page)
30 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
4 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 August 1999Ad 11/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1999Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
11 August 1999Incorporation (7 pages)