Company NameBramel Promotions Ltd.
Company StatusDissolved
Company Number02636773
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 8 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIsadore Gabel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(1 year after company formation)
Appointment Duration15 years, 5 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address25 Park Lane
Salford
Lancashire
M7 4JE
Secretary NameDiane Jones
NationalityBritish
StatusClosed
Appointed12 January 1996(4 years, 5 months after company formation)
Appointment Duration12 years (closed 29 January 2008)
RoleCompany Director
Correspondence Address12 Hollow Meadows
Radcliffe
Manchester
M26 1EE
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Director NameMr Keith Fraser
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(5 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 1992)
RoleLandlord
Correspondence Address35 Bethesda Road
Blackpool
Lancashire
FY1 5DT
Director NameIan Bradley Kersh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(5 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address221 Manchester Road
Bury
Lancashire
BL9 9HJ
Secretary NameMr Keith Fraser
NationalityBritish
StatusResigned
Appointed06 February 1992(5 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 1992)
RoleSecretary
Correspondence Address35 Bethesda Road
Blackpool
Lancashire
FY1 5DT
Secretary NameIsadore Gabel
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1996)
RoleCo Secretary
Correspondence Address25 Park Lane
Salford
Lancashire
M7 4JE

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007Application for striking-off (1 page)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 October 2006Return made up to 12/08/06; full list of members (5 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 August 2005Return made up to 12/08/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 October 2004Return made up to 12/08/04; full list of members (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 August 2003Return made up to 12/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 August 2001Return made up to 12/08/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
26 September 2000Return made up to 12/08/00; full list of members (5 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
16 August 1999Return made up to 12/08/99; full list of members (5 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
9 October 1997Return made up to 12/08/97; no change of members (4 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Director resigned (1 page)
12 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996Return made up to 12/08/96; full list of members (3 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 273 burynew rd whitefield manchester M25 6QQ (1 page)
1 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
3 November 1995Return made up to 12/08/95; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)