Company NameBracewell Carpet Planners Limited
Company StatusDissolved
Company Number01185085
CategoryPrivate Limited Company
Incorporation Date25 September 1974(49 years, 7 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Rodney Bracewell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(16 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 10 February 2004)
RoleDirector Carpet Contractor
Correspondence Address150 Longhurst Lane
Mellor
SK6 5PJ
Director NameMr Victor Spurrell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(16 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 10 February 2004)
RoleCarpet Contractor
Correspondence AddressLangmoor
London Road Adlington
Macclesfield
Cheshire
SK10 4NA
Secretary NameMr Victor Spurrell
NationalityBritish
StatusClosed
Appointed23 May 1991(16 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressLangmoor
London Road Adlington
Macclesfield
Cheshire
SK10 4NA

Location

Registered Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£200,022
Cash£4,179
Current Liabilities£115,524

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Return made up to 23/05/03; full list of members (7 pages)
9 January 2003Registered office changed on 09/01/03 from: reynolds house 4 mersey street portwood stockport cheshire SK1 2JQ (1 page)
31 May 2002Return made up to 23/05/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 June 2000Return made up to 23/05/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 May 1999Return made up to 23/05/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1998Return made up to 23/05/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 June 1997Return made up to 23/05/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 May 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Return made up to 23/05/95; no change of members (4 pages)