Company NameBrantley Designs Limited
DirectorOwen Bernard Sinclair
Company StatusDissolved
Company Number03260114
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Owen Bernard Sinclair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(2 weeks, 2 days after company formation)
Appointment Duration27 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BN
Secretary NameJanice Clarke
NationalityBritish
StatusResigned
Appointed24 October 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1998)
RoleManager
Correspondence Address14 Augustine Close
Stone
Staffordshire
ST15 8XX
Secretary NameLynn Bridgehouse
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2000)
RoleCompany Director
Correspondence Address38 Birch Street
Ashton Under Lyne
Lancashire
OL7 0JD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address217 Old Street
Ashton Under Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2001Dissolved (1 page)
13 July 2001Appointment of a liquidator (1 page)
13 July 2001Return of final meeting of creditors (1 page)
17 April 2000Order of court to wind up (2 pages)
2 June 1999Return made up to 08/10/97; full list of members (6 pages)
2 June 1999Return made up to 08/10/98; full list of members (6 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
26 January 1999Compulsory strike-off action has been discontinued (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999Registered office changed on 24/01/99 from: 276 hartshill road stoke on trent staffordshire ST4 6AD (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
22 January 1999Accounts for a dormant company made up to 31 October 1997 (2 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
25 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
8 October 1996Incorporation (12 pages)