Company NameBraxted Homes (Bassingbourn) Limited
Company StatusDissolved
Company Number06327841
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Leonard Lewis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(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
Appointed30 July 2007(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
Appointed30 July 2007(same day as company formation)
RoleSurveyor
Correspondence AddressFrogs Hall Martens Lane
Polstead
Suffolk
CO6 5AG

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

1 at £1Paul Leonard Lewis
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
16 April 2015Appointment of receiver or manager (4 pages)
16 April 2015Receiver's abstract of receipts and payments to 15 May 2014 (2 pages)
16 April 2015Notice of ceasing to act as receiver or manager (4 pages)
26 June 2014Appointment of receiver or manager (4 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
19 August 2013Appointment of receiver or manager (4 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
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)
30 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 November 2010Notice of ceasing to act as receiver or manager (2 pages)
1 November 2010Receiver's abstract of receipts and payments to 18 October 2010 (2 pages)
29 September 2010Notice of appointment of receiver or manager (3 pages)
7 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
16 August 2010Termination of appointment of David Lewis as a director (1 page)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 August 2009Return made up to 30/07/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 October 2008Director and secretary's change of particulars / paul lewis / 29/07/2008 (1 page)
17 October 2008Director's change of particulars / david lewis / 29/07/2008 (1 page)
17 October 2008Return made up to 30/07/08; full list of members (3 pages)
17 March 2008Director and secretary's change of particulars / paul lewis / 27/02/2008 (1 page)
17 March 2008Director's change of particulars / david lewis / 27/02/2008 (1 page)
8 February 2008Particulars of mortgage/charge (3 pages)
30 December 2007Registered office changed on 30/12/07 from: 75 springfield road chelmsford essex CM2 6JB (1 page)
20 December 2007Registered office changed on 20/12/07 from: mountains cottage, mountains road, great totham maulden essex CM9 8BY (1 page)
30 July 2007Incorporation (15 pages)