Company NameBrays Furniture 2 Go Limited
Company StatusDissolved
Company Number06738502
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 11 months 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

Directors

Director NameMr Peter Bray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
Director NameMrs Sheila Mary Bray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address63 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

1 at £1Mr Peter Bray
8.33%
Ordinary
1 at £1Mrs Sheila Mary Bray
8.33%
Ordinary
5 at £1Steven Bray
41.67%
Ordinary B
5 at £1Stuart Bray
41.67%
Ordinary B

Financials

Year2014
Net Worth£1,300

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 12
(5 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 12
(5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
13 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
13 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12
(2 pages)
4 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12
(2 pages)
4 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12
(2 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2009Director's details changed for Mr Peter Bray on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Mrs Sheila Mary Bray on 1 October 2009 (2 pages)
14 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Mrs Sheila Mary Bray on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Mrs Sheila Mary Bray on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Mr Peter Bray on 1 October 2009 (2 pages)
14 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Mr Peter Bray on 1 October 2009 (2 pages)
7 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
7 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
19 January 2009Registered office changed on 19/01/2009 from B1-C1 pear industrial estate stockport road west lower bredbury stockport SK6 2BD (1 page)
19 January 2009Registered office changed on 19/01/2009 from B1-C1 pear industrial estate stockport road west lower bredbury stockport SK6 2BD (1 page)
12 November 2008Director appointed mrs shelia mary bray (1 page)
12 November 2008Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 November 2008Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 November 2008Director appointed mr peter bray (1 page)
12 November 2008Director appointed mrs shelia mary bray (1 page)
12 November 2008Director appointed mr peter bray (1 page)
3 November 2008Appointment terminated director graham stephens (1 page)
3 November 2008Appointment terminated director graham stephens (1 page)
31 October 2008Incorporation (12 pages)
31 October 2008Incorporation (12 pages)