Company NameBraim And Cooper,Limited
Company StatusDissolved
Company Number00137190
CategoryPrivate Limited Company
Incorporation Date25 July 1914(109 years, 10 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(84 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 21 September 2004)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed17 August 1998(84 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 21 September 2004)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameMr Richard John Littlewood
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(76 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 August 1998)
RoleCompany Director
Correspondence AddressDrey House The Square
Elford
Tamworth
Staffordshire
B79 9DB
Director NameCarol Susan Mansfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(76 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Farm
Fimber
Driffield
North Humberside
YO25 3HB
Director NameMr Christopher John Mansfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(76 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 August 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
Laverton
Broadway
Worcestershire
WR12 7NA
Director NameMr John Kenneth Mansfield
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(76 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 August 1998)
RoleCompany Director
Correspondence AddressQuarry House Scarborough Road
Norton
Malton
North Yorkshire
YO17 8AD
Director NameSybil Mansfield
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(76 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressChestnut Lodge
Little Weighton Road Walkington
Beverley
East Yorkshire
HU17 8SP
Secretary NameMr Michael Gilbert
NationalityBritish
StatusResigned
Appointed10 May 1991(76 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address27 Oakwood Road
Balby
Doncaster
South Yorkshire
DN4 8RQ
Secretary NameDavid Anthony Cooper
NationalityBritish
StatusResigned
Appointed01 February 1996(81 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address2 Wellfield Grove
Penistone
Sheffield
S36 8GP
Director NameDuncan Mansfield
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(82 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1998)
RoleGeneral Manager
Correspondence Address61 Westgate
North Cave
Brough
North Humberside
HU15 2NG
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(84 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2000)
RoleAnimal By Products Manufacture
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(84 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2000)
RoleAnimal By Products Manufacture
Country of ResidenceEngland
Correspondence AddressThe Friary
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(84 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2000)
RoleAnimal By Products Manufacture
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NameCarol Susan Mansfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(84 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 2004)
RoleFish Fryers Sundries Supplier
Country of ResidenceEngland
Correspondence AddressBridge Farm
Fimber
Driffield
North Humberside
YO25 3HB
Director NameJohn Mansfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(84 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 2004)
RoleCatering Sundries Supplier
Country of ResidenceEngland
Correspondence AddressBridge Farm
Fimber
Driffield
North Humberside
YO25 3HB
Director NameJohn Mansfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(84 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 2004)
RoleCatering Sundries Supplier
Country of ResidenceEngland
Correspondence AddressBridge Farm
Fimber
Driffield
North Humberside
YO25 3HB

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£596,005

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
28 April 2004Application for striking-off (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
1 February 2004Accounts for a small company made up to 30 March 2003 (6 pages)
20 May 2003Return made up to 10/05/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 1 April 2001 (7 pages)
24 May 2001Return made up to 10/05/01; full list of members (7 pages)
18 January 2001Accounts for a medium company made up to 2 April 2000 (16 pages)
7 November 2000Memorandum and Articles of Association (14 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
18 September 2000Declaration of assistance for shares acquisition (6 pages)
18 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
18 September 2000Declaration of assistance for shares acquisition (6 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 June 2000Director resigned (1 page)
30 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2000Declaration of assistance for shares acquisition (6 pages)
30 June 2000Director resigned (1 page)
30 June 2000Declaration of assistance for shares acquisition (6 pages)
30 June 2000Director resigned (1 page)
30 May 2000Return made up to 10/05/00; full list of members (8 pages)
29 January 2000Accounts for a medium company made up to 28 March 1999 (17 pages)
20 May 1999Return made up to 10/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
5 October 1998Auditor's resignation (1 page)
14 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
27 August 1998Registered office changed on 27/08/98 from: holywell works sheffield road conisborough doncaster south yorkshire (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
8 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 April 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1997Accounts for a medium company made up to 30 November 1996 (18 pages)
2 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Accounts for a medium company made up to 30 November 1994 (16 pages)
16 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)