Company NameJohn Bray Limited
Company StatusDissolved
Company Number02819731
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date14 July 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Leslie Bray
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clarence Terrace
London
NW1 4RD
Director NameMr James Charles Goldin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993
Appointment Duration1 year, 12 months (resigned 10 May 1995)
RoleRetailer
Correspondence AddressFlat 2 Stuart Tower
Maida Vale
London
W9 1UB
Secretary NameMr John Leslie Bray
NationalityBritish
StatusResigned
Appointed11 May 1993
Appointment Duration5 months, 3 weeks (resigned 02 November 1993)
RoleCompany Director
Correspondence Address26 West Hill Park
Highgate
London
N6 6ND
Secretary NameJohn Ernest Hewison
NationalityBritish
StatusResigned
Appointed26 October 1993(5 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Lancashire
M2 2FB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed30 January 2003(9 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 May 2014)
Correspondence AddressFountain Court .
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressThe Copper Room The Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,915,518
Cash£2,366,079
Current Liabilities£450,561

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Return of final meeting in a members' voluntary winding up (11 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 August 2015Liquidators' statement of receipts and payments to 22 May 2015 (11 pages)
3 August 2015Liquidators statement of receipts and payments to 22 May 2015 (11 pages)
4 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Declaration of solvency (4 pages)
29 May 2014Termination of appointment of George Davies (Nominees) Limited as a secretary (2 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 May 2011Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for George Davies (Nominees) Limited on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Registered office changed on 31/07/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
31 July 2009Return made up to 20/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Return made up to 20/05/08; full list of members (3 pages)
12 August 2008Director's change of particulars / john bray / 12/08/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Return made up to 20/05/07; no change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Return made up to 20/05/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Return made up to 20/05/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 May 2004Return made up to 20/05/04; full list of members (6 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 June 2003Return made up to 20/05/03; full list of members (6 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
21 June 2002Return made up to 20/05/02; full list of members (6 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (4 pages)
30 May 2001Return made up to 20/05/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 June 2000Return made up to 20/05/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 August 1999Return made up to 20/05/99; no change of members (4 pages)
15 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
12 August 1998Return made up to 20/05/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 June 1997Return made up to 20/05/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
25 June 1996Return made up to 20/05/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 June 1995Return made up to 20/05/95; no change of members (4 pages)
25 May 1995Director resigned (2 pages)
20 May 1993Incorporation (13 pages)