Company NameBraking Systems Company Limited
Company StatusDissolved
Company Number01017116
CategoryPrivate Limited Company
Incorporation Date9 July 1971(52 years, 10 months ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJeffrey Hillyard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(32 years, 9 months after company formation)
Appointment Duration8 years (closed 01 May 2012)
RoleManager
Correspondence Address15 Whichford
Giffard Park
Milton Keynes
MK14 5JH
Director NameDavid Anthony Hook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(32 years, 9 months after company formation)
Appointment Duration8 years (closed 01 May 2012)
RoleManager
Correspondence Address37 Champflower
Furzton
Milton Keynes
Buckinghamshire
MK4 1LD
Secretary NameJeffrey Hillyard
NationalityBritish
StatusClosed
Appointed22 April 2004(32 years, 9 months after company formation)
Appointment Duration8 years (closed 01 May 2012)
RoleManager
Correspondence Address15 Whichford
Giffard Park
Milton Keynes
MK14 5JH
Director NameMr William Colin Dennis Irving
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleWorks Director
Correspondence Address288 Broadway North
Walsall
West Midlands
WS1 2PT
Director NameMr Michael Lloyd Simpson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(20 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 April 2004)
RoleSales Director
Correspondence Address37 Knighton Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NX
Secretary NameMrs Linda Ann Simpson
NationalityBritish
StatusResigned
Appointed05 February 1992(20 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address37 Knighton Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NX
Director NameMrs Linda Ann Simpson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(23 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 April 2004)
RoleSecretary
Correspondence Address37 Knighton Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NX
Director NamePier Andrea Picucci
Date of BirthOctober 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed03 January 2006(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2008)
RoleConsultant
Correspondence Address40 Algernon Street
Warrington
Cheshire
WA1 3QP

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£316,982
Cash£632
Current Liabilities£550,695

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 May 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
1 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2011Liquidators statement of receipts and payments to 18 November 2011 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 18 November 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 18 May 2011 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
21 December 2009Registered office address changed from C/O Pr Booth & Co Po Box 22 Manordale Close Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from C/O Pr Booth & Co PO Box 22 Manordale Close Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-19
(1 page)
1 June 2009Statement of affairs with form 4.19 (6 pages)
1 June 2009Appointment of a voluntary liquidator (1 page)
1 June 2009Statement of affairs with form 4.19 (6 pages)
1 June 2009Appointment of a voluntary liquidator (1 page)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2009Appointment terminated director pier picucci (1 page)
12 May 2009Appointment Terminated Director pier picucci (1 page)
11 May 2009Registered office changed on 11/05/2009 from unit 6-9 bridge street industrial estate wednesbury west midlands WS10 0AY (1 page)
11 May 2009Registered office changed on 11/05/2009 from unit 6-9 bridge street industrial estate wednesbury west midlands WS10 0AY (1 page)
11 February 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
11 February 2009Registered office changed on 11/02/2009 from doctors piece willenhall west midlands WV13 1PZ (1 page)
11 February 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
11 February 2009Registered office changed on 11/02/2009 from doctors piece willenhall west midlands WV13 1PZ (1 page)
8 September 2008Director's change of particulars / pier piculli / 05/09/2008 (1 page)
8 September 2008Return made up to 05/02/08; full list of members (4 pages)
8 September 2008Return made up to 05/02/08; full list of members (4 pages)
8 September 2008Director's Change of Particulars / pier piculli / 05/09/2008 / Surname was: piculli, now: picucci; HouseName/Number was: , now: 40; Street was: 40 algernon street, now: algernon street (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
10 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2007Return made up to 05/02/07; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
6 June 2006Return made up to 05/02/06; full list of members (7 pages)
6 June 2006Return made up to 05/02/06; full list of members (7 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
29 March 2005Return made up to 05/02/05; full list of members (7 pages)
29 March 2005Return made up to 05/02/05; full list of members (7 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (31 pages)
19 November 2004Particulars of mortgage/charge (31 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
26 March 2004Return made up to 05/02/04; full list of members (7 pages)
26 March 2004Return made up to 05/02/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
29 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
8 March 2003Return made up to 05/02/03; full list of members (7 pages)
8 March 2003Return made up to 05/02/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
29 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
22 February 2002Return made up to 05/02/02; full list of members (6 pages)
22 February 2002Return made up to 05/02/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
15 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
15 February 2001Return made up to 05/02/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
15 February 2001Return made up to 05/02/01; full list of members (6 pages)
8 March 2000Return made up to 05/02/00; full list of members (6 pages)
8 March 2000Return made up to 05/02/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
3 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
11 February 1999Return made up to 05/02/99; full list of members (6 pages)
11 February 1999Return made up to 05/02/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (9 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (9 pages)
6 March 1998Return made up to 05/02/98; no change of members (4 pages)
6 March 1998Return made up to 05/02/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 August 1997 (9 pages)
14 November 1997Accounts for a small company made up to 31 August 1997 (9 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
5 March 1997Return made up to 05/02/97; no change of members (4 pages)
5 March 1997Return made up to 05/02/97; no change of members (4 pages)
15 February 1996Return made up to 05/02/96; full list of members (6 pages)
15 February 1996Return made up to 05/02/96; full list of members (6 pages)
21 December 1995Accounts for a small company made up to 31 August 1995 (10 pages)
21 December 1995Accounts for a small company made up to 31 August 1995 (10 pages)
14 March 1995Return made up to 05/02/95; no change of members (4 pages)
14 March 1995Return made up to 05/02/95; no change of members (4 pages)
8 September 1992Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1992Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1979Increase in nominal capital (3 pages)
31 August 1979Increase in nominal capital (3 pages)
9 July 1971Incorporation (11 pages)
9 July 1971Incorporation (11 pages)