Company NameBraehead Employment Services Limited
Company StatusDissolved
Company Number07277714
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameGrantham Properties (Grimsby) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Richard Grant Selby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Great Chesterford Court London Road
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Daniel Anthony Brown
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Great Chesterford Court London Road
Great Chesterford
Essex
CB10 1PF

Location

Registered Address9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Daniel Anthony Brown
51.00%
Ordinary
49 at £1Grantham Properties (Braehead) LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£19,051
Current Liabilities£18,951

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Secretary's details changed for Mr Daniel Anthony Brown on 1 June 2015 (1 page)
10 June 2015Secretary's details changed for Mr Daniel Anthony Brown on 1 June 2015 (1 page)
10 June 2015Director's details changed for Mr Richard Grant Selby on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Richard Grant Selby on 1 June 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
3 June 2014Director's details changed for Mr Richard Grant Selby on 23 May 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
26 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
11 July 2011Previous accounting period shortened from 30 June 2011 to 31 October 2010 (1 page)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Company name changed grantham properties (grimsby) LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
8 June 2010Incorporation (21 pages)