Company NameBramber Engineering Company,Limited(The)
Company StatusLiquidation
Company Number00142884
CategoryPrivate Limited Company
Incorporation Date1 February 1916(108 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Jessop Blake
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(75 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressChurch Corner
West Drayton
Retford
Notts
DN22 8EB
Director NameMr Charles Lyon Stephenson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(75 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Great Longstone
Derbys
DE45 1UA
Secretary NameRobert Jessop Blake
NationalityBritish
StatusCurrent
Appointed05 December 1991(75 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressChurch Corner
West Drayton
Retford
Notts
DN22 8EB
Director NameJulian David Edward Dixon
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(76 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address18d Eaton Place
London
SW1X 8AE

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,919,000

Accounts

Latest Accounts31 March 1992 (32 years ago)
Next Accounts Due31 January 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due19 December 2016 (overdue)

Filing History

18 April 2016Restoration by order of the court (3 pages)
18 April 2016Restoration by order of the court (3 pages)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2010Restoration by order of the court (3 pages)
24 June 2010Restoration by order of the court (3 pages)
24 December 2001Dissolved (1 page)
24 December 2001Dissolved (1 page)
24 September 2001Liquidators' statement of receipts and payments (4 pages)
24 September 2001Liquidators statement of receipts and payments (4 pages)
24 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2001Liquidators' statement of receipts and payments (4 pages)
7 June 2001Liquidators' statement of receipts and payments (5 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
7 June 2001Liquidators' statement of receipts and payments (5 pages)
5 January 2001Liquidators' statement of receipts and payments (5 pages)
5 January 2001Liquidators' statement of receipts and payments (5 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators' statement of receipts and payments (5 pages)
13 June 2000Liquidators' statement of receipts and payments (5 pages)
17 December 1999Liquidators' statement of receipts and payments (5 pages)
17 December 1999Liquidators' statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Cocomp replace liquidator (4 pages)
18 August 1999Cocomp replace liquidator (4 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (2 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (2 pages)
28 May 1999Liquidators statement of receipts and payments (6 pages)
28 May 1999Liquidators' statement of receipts and payments (6 pages)
28 May 1999Liquidators' statement of receipts and payments (6 pages)
8 December 1998Liquidators' statement of receipts and payments (5 pages)
8 December 1998Liquidators' statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
16 September 1998Liquidators' statement of receipts and payments (5 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
16 September 1998Liquidators' statement of receipts and payments (5 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
30 July 1998Appointment of a voluntary liquidator (1 page)
30 July 1998O/C replacement of liquidator (4 pages)
22 July 1998Registered office changed on 22/07/98 from: clark & co po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
22 July 1998Registered office changed on 22/07/98 from: clark & co po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
27 November 1997Liquidators' statement of receipts and payments (5 pages)
27 November 1997Liquidators' statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators' statement of receipts and payments (5 pages)
23 September 1997Liquidators' statement of receipts and payments (5 pages)
23 September 1997Liquidators' statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators' statement of receipts and payments (5 pages)
23 September 1997Liquidators' statement of receipts and payments (5 pages)
23 September 1997Liquidators' statement of receipts and payments (5 pages)
23 September 1997Liquidators' statement of receipts and payments (5 pages)
23 September 1997Liquidators' statement of receipts and payments (5 pages)
7 February 1996Dissolved (1 page)
7 February 1996Dissolved (1 page)
1 June 1995Liquidators' statement of receipts and payments (10 pages)
1 June 1995Liquidators' statement of receipts and payments (10 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
25 January 1993Return made up to 05/12/92; full list of members (5 pages)
25 January 1993Accounts for a dormant company made up to 31 March 1992 (3 pages)
25 January 1993Accounts for a dormant company made up to 31 March 1992 (3 pages)
25 January 1993Return made up to 05/12/92; full list of members (5 pages)
19 December 1991Full accounts made up to 31 March 1991 (11 pages)
19 December 1991Full accounts made up to 31 March 1991 (11 pages)
2 January 1990Full accounts made up to 1 April 1989 (4 pages)
2 January 1990Full accounts made up to 1 April 1989 (4 pages)
2 January 1990Full accounts made up to 1 April 1989 (4 pages)
10 July 1984Accounts made up to 30 June 1983 (4 pages)
10 July 1984Accounts made up to 30 June 1983 (4 pages)
6 December 1983Accounts made up to 30 June 1982 (9 pages)
6 December 1983Accounts made up to 30 June 1982 (9 pages)
28 October 1981Accounts made up to 30 June 1981 (9 pages)
28 October 1981Accounts made up to 30 June 1981 (9 pages)
3 November 1976Accounts made up to 31 December 1975 (15 pages)
3 November 1976Accounts made up to 31 December 1975 (15 pages)
1 February 1916Certificate of incorporation (1 page)
1 February 1916Certificate of incorporation (1 page)