Company NameBramhall Commercial Finance Limited
Company StatusDissolved
Company Number05878286
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date18 November 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Samantha Elizabeth Goodale
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleFinance Brokers
Country of ResidenceEngland
Correspondence Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameMr Robert Christopher Ashton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 18 November 2020)
RoleCommercial Finance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Secretary NameAntony Robert Pointon
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleSecretary
Correspondence Address25 Gritstone Drive
Macclesfield
Cheshire
SK10 3SF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebramhallcommercial.co.uk

Location

Registered Address5a Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Robert Ashton
50.00%
Ordinary
50 at £1Samantha Elizabeth Goodale
50.00%
Ordinary

Financials

Year2014
Net Worth£135
Cash£3
Current Liabilities£19,265

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
14 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 December 2013Appointment of Mr Robert Christopher Ashton as a director (2 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
23 May 2013Director's details changed for Samantha Elizabeth Goodale on 9 January 2013 (2 pages)
23 May 2013Director's details changed for Samantha Elizabeth Goodale on 9 January 2013 (2 pages)
23 May 2013Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
20 May 2013Registered office address changed from 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE on 20 May 2013 (2 pages)
13 May 2013Registered office address changed from 25 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG on 13 May 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Amended accounts made up to 31 May 2010 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Samantha Elizabeth Goodale on 17 July 2010 (2 pages)
25 March 2010Registered office address changed from 40a Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH on 25 March 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 October 2009Termination of appointment of Antony Pointon as a secretary (1 page)
11 September 2009Return made up to 17/07/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 August 2008Return made up to 17/07/08; full list of members (3 pages)
10 August 2007Return made up to 17/07/07; full list of members (2 pages)
11 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 25 kitts moss lane bramhall stckport SK7 2BG (1 page)
17 May 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
25 August 2006Ad 17/07/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
17 July 2006Incorporation (11 pages)