Company NameBraceforce (Ipswich) Limited
Company StatusDissolved
Company Number06870612
CategoryPrivate Limited Company
Incorporation Date6 April 2009(14 years, 12 months ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)
Previous NameBideawhile 624 Limited

Business Activity

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

Directors

Director NameMr Joshua Maximillian Hembry
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(2 months after company formation)
Appointment Duration7 years, 11 months (closed 16 May 2017)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBirkitt House 48 Chapel Street
Woodbridge
Suffolk
IP12 4NF
Director NameMr Maxwell Messina Jacob Hembry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(2 months after company formation)
Appointment Duration7 years, 11 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkitt House 48 Chapel Street
Woodbridge
Suffolk
IP12 4NF
Director NameMr Quinton Taylor David Hembry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82c East Hill
Colchester
Essex
CO1 2QW
Director NameMr James St John Austin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at £1Joshua Maximillian Hembry
100.00%
Ordinary

Financials

Year2014
Net Worth£7,322
Cash£7
Current Liabilities£658,942

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Next Accounts Due31 January 2013 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(6 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(6 pages)
13 March 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2011Appointment of Mr Quinton Taylor David Hembry as a director (2 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
11 April 2011Register(s) moved to registered inspection location (1 page)
11 April 2011Register inspection address has been changed (1 page)
27 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 May 2010Director's details changed for Mr Maxwell Messina Jacob Hembry on 6 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Maxwell Messina Jacob Hembry on 6 April 2010 (2 pages)
12 May 2010Director's details changed for Joshua Maximillian Hembry on 6 April 2010 (2 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Joshua Maximillian Hembry on 6 April 2010 (2 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 June 2009Director appointed joshua maximillian hembry (2 pages)
18 June 2009Director appointed maxwell messina jacob hembry (2 pages)
18 June 2009Appointment terminated director james austin (1 page)
18 June 2009Appointment terminated director birketts directors LIMITED (1 page)
18 June 2009Appointment terminated secretary birketts secretaries LIMITED (1 page)
18 June 2009Registered office changed on 18/06/2009 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
10 June 2009Company name changed bideawhile 624 LIMITED\certificate issued on 12/06/09 (2 pages)
6 April 2009Incorporation (23 pages)