Company NameBrahm Public Relations Limited
Company StatusDissolved
Company Number02511991
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 9 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameJohn William Knibbs
NationalityBritish
StatusClosed
Appointed13 June 1991(12 months after company formation)
Appointment Duration19 years, 10 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Director NameJohn William Knibbs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(18 years, 9 months after company formation)
Appointment Duration2 years (closed 26 April 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Director NamePhilip Stuart Reed
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 26 April 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AD
Director NameMichael Andrew Baxandall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(12 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 July 2008)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOld Preston
Market Flat Lane, Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NameMr Dennis Frank Kelly
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(12 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 July 2008)
RolePublic Relation Director
Correspondence Address45 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameMr Keith McPhail
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(12 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 July 1999)
RoleClient Services Director
Correspondence Address8 Parkway
Poole-In-Wharfedale
West Yorkshire
LS21 1LD
Director NameMalcolm Ralph Cowing
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 year, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 July 2009)
RolePublic Relations Consultant
Correspondence AddressHighfield 19 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameAndrew Paul Green
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years after company formation)
Appointment Duration7 months (resigned 12 January 1993)
RolePublic Relations Consultant
Correspondence Address7 Belgrave Mount
St Johns
Wakefield
West Yorkshire
WF1 3SB
Director NameChristine Mortimer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RolePublic Relations Consultant
Correspondence Address5 Plantation Gardens
Alwoodley
Leeds
West Yorkshire
LS17 8SX
Director NameJohn Duncan Greenwood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 1998)
RolePublic Relations Consultant
Correspondence AddressOrchard House
Limestone Court
Clifford
West Yorkshire
LS23 6HJ
Director NamePeter George Davenport
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 1998)
RolePR Consultant
Correspondence Address48 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Director NamePaul Sowerby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 1997)
RolePR Consultant
Correspondence AddressNorthern Cottage Station Road
Goldsborough
Knaresborough
North Yorkshire
HG5 8NS
Director NameRichard Castle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address234 Woodhead Road
Holmfirth
Yorkshire
HD7 1QL

Location

Registered AddressMoorfield House
Headingley
Leeds
West Yorkshire
LS6 2AH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (5 pages)
14 December 2010Application to strike the company off the register (5 pages)
15 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
15 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
10 September 2010Registered office address changed from Moorfield House Alma Road Leeds West Yorkshire LS6 2AH England on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Moorfield House Alma Road Leeds West Yorkshire LS6 2AH England on 10 September 2010 (1 page)
9 September 2010Registered office address changed from The Brahm Building, Alma Road, Haedingley, Leeds LS6 2AH on 9 September 2010 (1 page)
9 September 2010Registered office address changed from the Brahm Building, Alma Road, Haedingley, Leeds LS6 2AH on 9 September 2010 (1 page)
9 September 2010Registered office address changed from the Brahm Building, Alma Road, Haedingley, Leeds LS6 2AH on 9 September 2010 (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(5 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(5 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(5 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
6 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
25 August 2009Appointment Terminated Director malcolm cowing (1 page)
25 August 2009Appointment terminated director malcolm cowing (1 page)
25 August 2009Director appointed philip reed (1 page)
25 August 2009Director appointed philip reed (1 page)
23 July 2009Director appointed john william knibbs (2 pages)
23 July 2009Return made up to 03/06/09; full list of members (10 pages)
23 July 2009Return made up to 03/06/09; full list of members (10 pages)
23 July 2009Director appointed john william knibbs (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
26 May 2009Accounts made up to 31 July 2008 (6 pages)
15 August 2008Appointment Terminated Director michael baxandall (1 page)
15 August 2008Appointment terminated director dennis kelly (1 page)
15 August 2008Appointment terminated director michael baxandall (1 page)
15 August 2008Appointment Terminated Director dennis kelly (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 03/06/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 03/06/08; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
19 March 2008Accounts made up to 31 July 2007 (8 pages)
9 July 2007Return made up to 03/06/07; no change of members (7 pages)
9 July 2007Return made up to 03/06/07; no change of members (7 pages)
9 March 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
9 March 2007Accounts made up to 31 July 2006 (6 pages)
20 June 2006Return made up to 03/06/06; full list of members (7 pages)
20 June 2006Return made up to 03/06/06; full list of members (7 pages)
27 January 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
27 January 2006Accounts made up to 31 July 2005 (6 pages)
5 July 2005Return made up to 03/06/05; full list of members (7 pages)
5 July 2005Return made up to 03/06/05; full list of members (7 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
9 June 2004Return made up to 03/06/04; full list of members (7 pages)
9 June 2004Return made up to 03/06/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
22 December 2003Accounts made up to 31 July 2003 (5 pages)
17 June 2003Return made up to 03/06/03; full list of members (7 pages)
17 June 2003Return made up to 03/06/03; full list of members (7 pages)
10 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
10 February 2003Accounts made up to 31 July 2002 (5 pages)
26 June 2002Return made up to 03/06/02; full list of members (7 pages)
26 June 2002Return made up to 03/06/02; full list of members (7 pages)
2 June 2002Full accounts made up to 31 July 2001 (8 pages)
2 June 2002Full accounts made up to 31 July 2001 (8 pages)
12 June 2001Return made up to 03/06/01; full list of members (7 pages)
12 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2001Full accounts made up to 31 July 2000 (14 pages)
5 April 2001Full accounts made up to 31 July 2000 (14 pages)
27 June 2000Return made up to 03/06/00; full list of members (7 pages)
27 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
30 June 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1999Return made up to 03/06/99; full list of members (8 pages)
25 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 July 1998Return made up to 03/06/98; no change of members (6 pages)
2 July 1998Return made up to 03/06/98; no change of members (6 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
26 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
18 November 1997Company name changed turret communications LIMITED\certificate issued on 19/11/97 (2 pages)
18 November 1997Company name changed turret communications LIMITED\certificate issued on 19/11/97 (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
7 July 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1997Return made up to 03/06/97; no change of members (6 pages)
22 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 July 1996Return made up to 03/06/96; full list of members (8 pages)
4 July 1996Return made up to 03/06/96; full list of members (8 pages)
1 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 July 1995Return made up to 03/06/95; change of members (8 pages)
13 July 1995Return made up to 03/06/95; change of members (8 pages)
22 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
22 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
29 July 1992Ad 02/07/92--------- £ si [email protected]=2 £ ic 90/92 (2 pages)
29 July 1992Ad 02/07/92--------- £ si [email protected]=2 £ ic 90/92 (2 pages)
13 November 1990Ad 21/09/90--------- £ si [email protected]=90 £ ic 2/92 (2 pages)
13 November 1990Ad 21/09/90--------- £ si [email protected]=90 £ ic 2/92 (2 pages)