Company NameBraybrook Plant Limited
Company StatusDissolved
Company Number04094471
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 5 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Potash Road
Billericay
Essex
CM11 1DL
Director NameDarren Sidney Davison
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleContract Manager
Correspondence Address16 Hamilton Drive
Harold Wood
Romford
Essex
RM3 0UU
Director NameLee Spencer Goodacre
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleBricklayer
Correspondence Address25 The Warren
Billericay
Essex
CM12 0LW
Secretary NameMr Michael Brown
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Potash Road
Billericay
Essex
CM11 1DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
7 March 2008Application for striking-off (2 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 October 2006Return made up to 09/10/06; full list of members (3 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 October 2005Return made up to 06/10/05; full list of members (3 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 November 2004Return made up to 23/10/04; full list of members (7 pages)
21 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
7 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 October 2001Return made up to 23/10/01; full list of members (7 pages)
4 December 2000Ad 23/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)