Wickford
SS12 0QB
Director Name | Mr William Aspinall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills House Todd Street Bury Lancashire BL9 5BJ |
Registered Address | Bromfords Nevendon Road Wickford SS12 0QB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
100 at £1 | Scott Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,117 |
Cash | £19,823 |
Current Liabilities | £87,577 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2017 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
15 May 2017 | Registered office address changed from Unit 53B Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH to Bromfords Nevendon Road Wickford SS12 0QB on 15 May 2017 (1 page) |
20 January 2017 | Compulsory strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 December 2015 | Appointment of Mr Scott More Baxter as a director on 1 November 2015 (2 pages) |
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Termination of appointment of a director (1 page) |
13 November 2015 | Termination of appointment of William Aspinall as a director on 6 November 2015 (1 page) |
13 November 2015 | Termination of appointment of William Aspinall as a director on 6 November 2015 (1 page) |
11 November 2015 | Company name changed bracham LIMITED\certificate issued on 11/11/15
|
10 November 2015 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ to Unit 53B Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 10 November 2015 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
23 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Incorporation
|