Company NameBraneville Limited
Company StatusDissolved
Company Number06205989
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichaeljohn Collier
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleMechanical Engineer
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameGillian Kay Collier
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Gillian Kay Collier
50.00%
Ordinary B
1 at £1Michael John Collier
50.00%
Ordinary A

Financials

Year2014
Net Worth£20,790
Cash£37,616
Current Liabilities£19,110

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 June 2011Director's details changed for Michaeljohn Collier on 24 June 2011 (2 pages)
24 June 2011Secretary's details changed for Gillian Kay Collier on 24 June 2011 (2 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 May 2009Return made up to 10/04/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Appointment terminated director brighton director LTD (1 page)
1 May 2008Return made up to 10/04/08; full list of members (3 pages)
1 May 2008Appointment terminated secretary brighton secretary LTD (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
25 June 2007Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New director appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
10 April 2007Incorporation (9 pages)