Company NameBranksome Hall Ltd
Company StatusDissolved
Company Number06221587
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameBranxholm Function Suite Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Secretary NameMr John Ellis
StatusClosed
Appointed07 June 2016(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressBranksome Hall 36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr John Stephen Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2018(11 years after company formation)
Appointment Duration2 years, 5 months (closed 06 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBranksome Hall 36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameBrian Archer Tipler
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Catherine Road
Romily
Stockport
SK6 3DH
Secretary NameEric Blakeney
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalesford Road
Cheadle
Stockport
SK8 1LF
Director NameChristopher John Bell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 07 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address79 Blackcarr Road
Baguley
Manchester
M23 1PW
Director NameMr George John England
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBranksome Hall 36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr Francis Walter Wigglesworth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBranksome Hall 36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr Paul Anthony Curran
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2019)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome Hall 36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBranksome Hall 36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher John Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,096
Current Liabilities£94,096

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Appointment of Mr John Ellis as a secretary on 7 June 2016 (2 pages)
18 August 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
17 August 2016Termination of appointment of Eric Blakeney as a secretary on 7 June 2016 (1 page)
17 August 2016Appointment of Mr George John England as a director on 7 June 2016 (2 pages)
17 August 2016Termination of appointment of Christopher John Bell as a director on 7 June 2016 (1 page)
17 August 2016Appointment of Mr Francis Walter Wigglesworth as a director on 7 June 2016 (2 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Company name changed branxholm function suite company LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
16 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
15 July 2015Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL to C/O the Hall Secretary Branksome Hall 36 Clay Lane Timperley Altrincham Cheshire WA15 7AB on 15 July 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Director's details changed for Christopher John Bell on 1 November 2009 (2 pages)
7 May 2010Director's details changed for Christopher John Bell on 1 November 2009 (2 pages)
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
16 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 June 2008Director appointed christopher john bell (2 pages)
3 June 2008Return made up to 20/04/08; full list of members (3 pages)
13 March 2008Appointment terminated director brian tipler (1 page)
23 April 2007Secretary resigned (1 page)
20 April 2007Incorporation (21 pages)