Company NameBramble International Limited
DirectorGraham Macsporran
Company StatusDissolved
Company Number00573009
CategoryPrivate Limited Company
Incorporation Date17 October 1956(67 years, 6 months ago)
Previous NameBridport International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Macsporran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(41 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleFinance Director
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameMr Malcolm Stuart Brooks
NationalityBritish
StatusCurrent
Appointed13 February 2001(44 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Orchard Way
Mosterton
Beaminster
Dorset
DT8 3LT
Director NameJohn Bowden
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(36 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressQuoits
Walditch
Bridport
Dorset
DT6 4LD
Director NamePatrick Neilson Darley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(36 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 September 1993)
RoleCompany Chairman
Correspondence AddressSunnybanks
Pitminster
Taunton
Somerset
TA3 7AZ
Secretary NameChristopher John Louden
NationalityBritish
StatusResigned
Appointed29 January 1993(36 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressBracklyn 14 Spring Gardens
Broadmayne
Dorchester
Dorset
DT2 8PP
Director NameMr Geoffrey David Woods
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(36 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 February 2001)
RoleCompany Director
Correspondence AddressOrchard Farmhouse
Orchard Portman
Taunton
Somerset
TA3 7BQ
Secretary NameFiona Rose Lawrance
NationalityBritish
StatusResigned
Appointed29 January 1996(39 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address17 Wesley Close
Galmington
Taunton
Somerset
TA1 4YA
Secretary NameGraham Macsporran
NationalityBritish
StatusResigned
Appointed30 September 1998(41 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2001)
RoleCompany Director
Correspondence AddressRydal 103 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,244

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2003Dissolved (1 page)
22 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
3 October 2002Declaration of solvency (3 pages)
3 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2002Appointment of a voluntary liquidator (1 page)
5 September 2002Registered office changed on 05/09/02 from: the court west street bridport dorset DT6 3QU (1 page)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director resigned (1 page)
16 February 2001Return made up to 29/01/01; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 February 2000Return made up to 29/01/00; full list of members (6 pages)
17 January 2000Company name changed bridport international LIMITED\certificate issued on 18/01/00 (2 pages)
3 December 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
29 January 1999Return made up to 29/01/99; no change of members (4 pages)
12 January 1999Director resigned (1 page)
18 December 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
11 November 1998New secretary appointed (2 pages)
14 July 1998Secretary's particulars changed (1 page)
4 March 1998New director appointed (2 pages)
3 March 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
28 January 1998Return made up to 29/01/98; full list of members (6 pages)
1 February 1997Return made up to 29/01/97; no change of members (4 pages)
22 December 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
25 February 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
21 April 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)