Company NameBraebuilders Limited
DirectorsVivian Harris and Samuel Willis
Company StatusDissolved
Company Number03566458
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)

Directors

Director NameVivian Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address23 St Bevans Road
Sicircoat Green
Halifax
West Yorkshire
HX3 0RT
Director NameSamuel Willis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(6 months, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address29 Erringden Road
Hebden Bridge
West Yorkshire
HX7 5AR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJohn Willis
NationalityBritish
StatusResigned
Appointed15 June 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address23 Saint Bevans Road
Skirkcoat Green
Halifax
West Yorkshire
HX3 0RT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressNuttall & Co
Marsland House, Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 March

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Liquidators statement of receipts and payments (5 pages)
25 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
14 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2000Appointment of a voluntary liquidator (1 page)
14 April 2000Statement of affairs (8 pages)
30 March 2000Registered office changed on 30/03/00 from: victoria works victoria road hebden bridge west yorkshire HX7 8JX (2 pages)
8 February 2000Secretary resigned (1 page)
24 January 2000Accounts for a dormant company made up to 1 March 1999 (2 pages)
20 August 1999Return made up to 19/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1999Accounting reference date shortened from 31/05/99 to 01/03/99 (1 page)
4 August 1999Registered office changed on 04/08/99 from: 23 st bevens road skircoas green halifax west yorkshire HX3 0RT (1 page)
5 February 1999New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 June 1998New secretary appointed (2 pages)
19 May 1998Incorporation (17 pages)