Company NameBracewell Carpets Ltd.
Company StatusDissolved
Company Number04506768
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Michael Cunningham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years, 7 months after company formation)
Appointment Duration4 years (closed 26 April 2011)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address25 Sundial Road
Offeron
Stockport
Cheshire
SK2 5QU
Director NameStephen Peter Ogden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(4 years, 7 months after company formation)
Appointment Duration4 years (closed 26 April 2011)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address11 Powicke Drive
Romiley
Stockport
Cheshire
SK6 3EF
Director NameMr Neil Kenneth Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2007(4 years, 7 months after company formation)
Appointment Duration4 years (closed 26 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Greenbank Road
Marple Bridge
Stockport
Cheshire
SK6 5ED
Secretary NameMr Neil Kenneth Turner
NationalityEnglish
StatusClosed
Appointed01 April 2007(4 years, 7 months after company formation)
Appointment Duration4 years (closed 26 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Greenbank Road
Marple Bridge
Stockport
Cheshire
SK6 5ED
Director NameMr Rodney Bracewell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Parkside Lane
Mellor
Cheshire
SK6 5PQ
Secretary NameBarbara Bober
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Clare Court
52 Hall Street Offerton
Stockport
Cheshire
SK1 4DE
Director NameCatriona Margaret Bracewell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address19 Parkside Lane
Mellor
Stockport
Cheshire
SK6 5PQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit A4 Pear Industrial Estate Stockport Road West
Lower Bredbury
Stockport
Cheshire
SK6 2BP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley

Financials

Year2014
Net Worth£95,883
Cash£100
Current Liabilities£125,051

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 10,000
(6 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 10,000
(6 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 April 2009Return made up to 31/03/09; full list of members (6 pages)
9 April 2009Return made up to 31/03/09; full list of members (6 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (7 pages)
22 April 2008Appointment terminated secretary barbara bober (1 page)
22 April 2008Secretary appointed neil turner (1 page)
22 April 2008Appointment Terminated Secretary barbara bober (1 page)
22 April 2008Return made up to 31/03/08; full list of members (7 pages)
22 April 2008Secretary appointed neil turner (1 page)
22 April 2008Registered office changed on 22/04/2008 from unit A4 pear industrial estate stockport road west lower bredbury stockport cheshire SK6 2BP england (1 page)
22 April 2008Registered office changed on 22/04/2008 from unit A4 pear industrial estate stockport road west lower bredbury stockport cheshire SK6 2BP england (1 page)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 March 2008Registered office changed on 20/03/2008 from unit A3A pear industrial estate stockport road west lower bredbury stockport cheshire SK6 2BP (1 page)
20 March 2008Registered office changed on 20/03/2008 from unit A3A pear industrial estate stockport road west lower bredbury stockport cheshire SK6 2BP (1 page)
6 September 2007Return made up to 08/08/07; full list of members (3 pages)
6 September 2007Return made up to 08/08/07; full list of members (3 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (2 pages)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (2 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2006Return made up to 08/08/06; full list of members (8 pages)
11 September 2006Return made up to 08/08/06; full list of members (8 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
23 August 2005Return made up to 08/08/05; full list of members (7 pages)
23 August 2005Return made up to 08/08/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
28 October 2004Ad 14/09/04--------- £ si 13500@1=13500 £ ic 100/13600 (2 pages)
28 October 2004Ad 14/09/04--------- £ si 13500@1=13500 £ ic 100/13600 (2 pages)
28 October 2004Particulars of contract relating to shares (3 pages)
28 October 2004Particulars of contract relating to shares (3 pages)
21 October 2004Memorandum and Articles of Association (14 pages)
21 October 2004£ nc 1000/20000 10/09/04 (1 page)
21 October 2004£ nc 1000/20000 10/09/04 (1 page)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Memorandum and Articles of Association (14 pages)
2 August 2004Return made up to 08/08/04; full list of members (6 pages)
2 August 2004Return made up to 08/08/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2003Return made up to 08/08/03; full list of members (6 pages)
30 July 2003Return made up to 08/08/03; full list of members (6 pages)
28 August 2002Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
28 August 2002Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
8 August 2002Incorporation (19 pages)