Company NameBrackaharagh Limited
Company StatusDissolved
Company Number03701024
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameRobert John Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deva Close
Hazel Grove
Stockport
Cheshire
SK7 6HH
Secretary NameMargaret Tennant Lewis
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Deva Close
Hazel Grove
Stockport
Cheshire
SK7 6HH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Christian Douglas Llp
2 Jordan Street
Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£482
Cash£1,063
Current Liabilities£4,562

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
13 February 2007Application for striking-off (1 page)
4 December 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 February 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 February 2005Return made up to 22/01/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 January 2004Return made up to 22/01/04; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 January 2003Return made up to 22/01/03; full list of members (6 pages)
29 January 2003Registered office changed on 29/01/03 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 January 2002Return made up to 22/01/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 February 2001Return made up to 22/01/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
2 February 2000Return made up to 26/01/00; full list of members (6 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 16 churchill way cardiff CF1 4DX (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 January 1999Incorporation (14 pages)