Company NameBramcote Estates(Notts.)Limited
Company StatusDissolved
Company Number00389758
CategoryPrivate Limited Company
Incorporation Date12 September 1944(79 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Robert William Berry
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(47 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence AddressPool Garth
Cartmel Fell
Grange Over Sands
Cumbria
LA11 6NS
Director NameSimon Frederick Michael Berry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(47 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBirkdale House
Matson Ground
Bowness On Windermere
Cumbria
LA23 2NN
Director NameMr Timothy Robert James Berry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(47 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleLeisure Director
Correspondence AddressGreen End Cottage
Colthouse
Hawkshead
Cumbria
LA22 0JS
Director NameMrs Anne Christine Cook
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(47 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address27 Wordsworth Place
London
NW5 4HG
Director NameMr Jonathan Alexander Noel Cook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(47 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Larcom Street
London
SE17 1NQ
Director NameMs Jonquil Anna Catherine Doremus Cook
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(47 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Borg
Ratenelle
71290
France
Secretary NameMr Timothy Robert James Berry
NationalityBritish
StatusCurrent
Appointed28 April 1995(50 years, 8 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressGreen End Cottage
Colthouse
Hawkshead
Cumbria
LA22 0JS
Director NameMrs Lillian Gretton Berry
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(47 years, 4 months after company formation)
Appointment Duration10 years (resigned 20 January 2002)
RoleCompany Director
Correspondence Address26 College Road
Bromley
Kent
BR1 3PE
Secretary NameMr Richard Alan Eccles
NationalityBritish
StatusResigned
Appointed03 January 1992(47 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Birchfield
Endmoor
Kendal
Cumbria
LA8 0JA

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£136,493
Cash£2,137
Current Liabilities£12,847

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2006Dissolved (1 page)
24 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
8 April 2005Liquidators statement of receipts and payments (5 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2004Registered office changed on 04/03/04 from: low wood windemere cumbria LA23 1LP (1 page)
27 February 2004Declaration of solvency (4 pages)
13 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 03/01/03; full list of members (10 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 June 2002Director resigned (1 page)
14 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2001Return made up to 03/01/01; full list of members (9 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 January 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 January 1998Return made up to 03/01/98; no change of members (6 pages)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997Return made up to 03/01/97; no change of members (6 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 March 1996Return made up to 03/01/96; full list of members (8 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
5 May 1995New secretary appointed (2 pages)
5 May 1995Secretary resigned (2 pages)