Company NameBraxted Construction Limited
Company StatusDissolved
Company Number04457029
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)
Previous NameBraxted Homes Limited

Business Activity

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

Directors

Director NameMr Paul Leonard Lewis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwardstone Hall Temple Bar
Edwardstone
Sudbury
Suffolk
CO10 5PH
Secretary NamePaul Leonard Lewis
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEdwardstone Hall Temple Bar
Edwardstone
Sudbury
Suffolk
CO10 5PH
Director NameDavid Paul Ian Lewis
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleSurveyor
Correspondence AddressFrogs Hall Martens Lane
Polstead
Suffolk
CO6 5AG
Secretary NameLeonard Ernest Lewis
NationalityBritish
StatusResigned
Appointed29 August 2002(2 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 30 August 2002)
RoleRetired
Correspondence Address18 Drake Avenue
Mayland
Chelmsford
Essex
CM3 6TY
Director NameMr Samuel Leonard Lewis
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrogs Hall Martens Lane
Polstead
Suffolk
CO6 5AQ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at 1Paul Leonard Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,294
Current Liabilities£197,805

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2012Secretary's details changed for Paul Leonard Lewis on 27 January 2012 (2 pages)
7 March 2012Director's details changed for Paul Leonard Lewis on 27 January 2012 (2 pages)
13 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Receiver's abstract of receipts and payments to 18 October 2010 (2 pages)
1 November 2010Notice of ceasing to act as receiver or manager (2 pages)
30 September 2010Notice of appointment of receiver or manager (3 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(4 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 June 2009Return made up to 07/06/09; full list of members (3 pages)
25 June 2009Appointment terminated director samuel lewis (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 December 2008Appointment terminated director david lewis (1 page)
20 December 2008Company name changed braxted homes LIMITED\certificate issued on 22/12/08 (2 pages)
25 June 2008Director's change of particulars / david lewis / 06/06/2008 (1 page)
25 June 2008Return made up to 07/06/08; full list of members (4 pages)
25 June 2008Director and secretary's change of particulars / paul lewis / 06/06/2008 (1 page)
25 June 2008Director's change of particulars / samual lewis / 06/06/2008 (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 March 2008Director's change of particulars / david lewis / 27/02/2008 (1 page)
17 March 2008Director and secretary's change of particulars / paul lewis / 27/02/2008 (1 page)
17 March 2008Director's change of particulars / samuel lewis / 27/02/2008 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 October 2007Registered office changed on 25/10/07 from: mountains cottage mountains road, great totham maldon essex CM9 8BY (1 page)
22 August 2007New director appointed (1 page)
29 June 2007Return made up to 07/06/07; no change of members (7 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 07/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 August 2005Return made up to 07/06/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
5 September 2002Secretary resigned (2 pages)
3 September 2002New secretary appointed (2 pages)
7 June 2002Incorporation (16 pages)