Company NameBrailsford Engineering Associates Limited
Company StatusDissolved
Company Number01412417
CategoryPrivate Limited Company
Incorporation Date31 January 1979(45 years, 3 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameGoldtrad Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed23 August 2005(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 18 January 2011)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed23 August 2005(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 18 January 2011)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Richard Kem Dore
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address33 Bishops Field
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5BB
Director NameMr David Harry Kenneth Wilson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pound Street
Wendover
Buckinghamshire
Secretary NameMr Richard Kem Dore
NationalityBritish
StatusResigned
Appointed16 March 1992(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address33 Bishops Field
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5BB
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed01 March 1997(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1998)
RoleGroup Company Solicitor
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Secretary NameCatherine Jatinder Wright
NationalityBritish
StatusResigned
Appointed02 June 2003(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1997(18 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 August 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 274,222
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 274,222
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 274,222
(4 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 February 2010Register inspection address has been changed (1 page)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
30 January 2008Location of debenture register (1 page)
30 January 2008Location of debenture register (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
6 February 2007Accounts made up to 30 September 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 June 2006Accounts made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (6 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (6 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Director resigned (1 page)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 October 2004Accounts made up to 30 September 2004 (5 pages)
17 May 2004Secretary's particulars changed (2 pages)
17 May 2004Secretary's particulars changed (2 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
8 October 2003Accounts made up to 30 September 2003 (5 pages)
8 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003Secretary resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
9 October 2002Accounts made up to 30 September 2002 (5 pages)
9 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Accounts made up to 30 September 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
12 April 2002Return made up to 16/03/02; full list of members (6 pages)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
11 July 2001Accounts made up to 30 September 2000 (4 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
20 June 2000New director appointed (5 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (5 pages)
20 June 2000Secretary resigned (1 page)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
3 February 2000Accounts made up to 30 September 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
23 June 1999Return made up to 16/03/99; full list of members (6 pages)
23 June 1999Return made up to 16/03/99; full list of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house station rd gerrards cross bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house station rd gerrards cross bucks SL9 8ER (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
12 March 1999Accounts made up to 30 September 1998 (4 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
30 June 1998Accounts made up to 30 September 1997 (4 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
27 May 1997Accounts made up to 30 September 1996 (4 pages)
27 May 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
18 April 1997Return made up to 16/03/97; full list of members (6 pages)
18 April 1997Return made up to 16/03/97; full list of members (6 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
9 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
9 July 1996Accounts made up to 30 September 1995 (4 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
4 May 1995Return made up to 16/03/95; full list of members (6 pages)
4 May 1995Return made up to 16/03/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
30 June 1994Accounts made up to 30 September 1993 (4 pages)
30 June 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
23 March 1993Full accounts made up to 30 September 1992 (7 pages)
23 March 1993Full accounts made up to 30 September 1992 (7 pages)
10 August 1992Full accounts made up to 30 September 1991 (8 pages)
10 August 1992Full accounts made up to 30 September 1991 (8 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 June 1991Full accounts made up to 30 September 1990 (7 pages)
7 June 1991Full accounts made up to 30 September 1990 (7 pages)
8 May 1990Full accounts made up to 30 September 1989 (10 pages)
8 May 1990Full accounts made up to 30 September 1989 (10 pages)
17 March 1989Full accounts made up to 30 September 1988 (10 pages)
17 March 1989Full accounts made up to 30 September 1988 (10 pages)
21 July 1988Full accounts made up to 30 September 1987 (10 pages)
21 July 1988Full accounts made up to 30 September 1987 (10 pages)
7 January 1986Memorandum and Articles of Association (11 pages)
7 January 1986Memorandum and Articles of Association (11 pages)
17 October 1979Accounts made up to 30 September 1979 (6 pages)
17 October 1979Accounts made up to 30 September 2079 (6 pages)