Company NameThe Brahm Agency Limited
Company StatusDissolved
Company Number02621850
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameHastereturn Limited

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
Appointed24 June 1991(5 days after company formation)
Appointment Duration19 years, 7 months (closed 08 February 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(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 February 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Director NameJohn Alexanda Morgan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Farm
Storwood
York
North Yorkshire
YO42 4TD
Director NameMichael Andrew Baxandall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 days after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Preston
Market Flat Lane, Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NameMr Keith McPhail
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 days after company formation)
Appointment Duration8 years (resigned 15 July 1999)
RoleCompany Director
Correspondence Address8 Parkway
Poole-In-Wharfedale
West Yorkshire
LS21 1LD
Director NameAnthony Geoffrey Garson Windsor Handley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month, 1 week after company formation)
Appointment Duration17 years (resigned 29 July 2008)
RoleCompany Director
Correspondence Address200 Harrogate Road
Leeds
West Yorkshire
LS7 4QD
Director NameMr David Gerald McIntosh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 1995)
RoleCompany Director
Correspondence Address63 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Director NameClive David Rand
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month, 1 week after company formation)
Appointment Duration17 years (resigned 29 July 2008)
RoleCompany Director
Correspondence Address47 The Drive
Adel
Leeds
West Yorkshire
LS16 6BQ
Director NameMichael Andrew Black
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 April 2009)
RoleAdvertising Executive
Correspondence Address10 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameSusan Margaret Miller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 November 1999)
RoleAdvertising Executive
Correspondence Address759 Scott Hall Road
Leeds
West Yorkshire
LS17 5PG
Director NameGary Brian Pepler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleAdvertising Executive
Correspondence Address4 Burns Way
Willow Wood
Harrogate
North Yorkshire
HG1 3NA
Director NameDavid Sewards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 1995)
RoleAdvertising Executive
Correspondence Address161 Town Street
Rodley
Leeds
West Yorkshire
LS13 1HW
Director NameDavid Charles Holdsworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1997)
RoleMedia Director
Correspondence Address2a Newsholme Lane
Durkar
Wakefield
West Yorkshire
WF4 3BD
Director NameDavid Lavelle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(5 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 April 2009)
RoleAdvertising
Correspondence Address12 Regent Grove
Harrogate
North Yorkshire
HG1 4BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMoorfield House
Alma Road
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, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
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)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
9 September 2010Registered office address changed from the Brahm Building Alma Road Headingley Leeds LS6 2AH on 9 September 2010 (1 page)
9 September 2010Registered office address changed from the Brahm Building Alma Road Headingley Leeds LS6 2AH on 9 September 2010 (1 page)
9 September 2010Registered office address changed from The Brahm Building Alma Road Headingley Leeds LS6 2AH on 9 September 2010 (1 page)
24 June 2010Director's details changed for John Alexanda Morgan on 3 June 2010 (2 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 10,000
(5 pages)
24 June 2010Director's details changed for John Alexanda Morgan on 3 June 2010 (2 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 10,000
(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 10,000
(5 pages)
24 June 2010Director's details changed for John Alexanda Morgan on 3 June 2010 (2 pages)
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)
31 July 2009Director appointed john william knibbs (2 pages)
31 July 2009Director appointed john william knibbs (2 pages)
31 July 2009Return made up to 03/06/09; no change of members (4 pages)
31 July 2009Return made up to 03/06/09; no change of members (4 pages)
23 July 2009Appointment terminated director david lavelle (1 page)
23 July 2009Appointment Terminated Director michael baxandall (1 page)
23 July 2009Appointment terminated director michael black (1 page)
23 July 2009Director appointed john alexanda morgan (2 pages)
23 July 2009Appointment Terminated Director michael black (1 page)
23 July 2009Appointment Terminated Director david lavelle (1 page)
23 July 2009Director appointed john alexanda morgan (2 pages)
23 July 2009Appointment terminated director michael baxandall (1 page)
26 May 2009Accounts made up to 31 July 2008 (6 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
15 August 2008Appointment Terminated Director clive rand (1 page)
15 August 2008Appointment terminated director anthony handley (1 page)
15 August 2008Appointment Terminated Director anthony handley (1 page)
15 August 2008Appointment terminated director clive rand (1 page)
11 June 2008Return made up to 03/06/08; full list of members (4 pages)
11 June 2008Return made up to 03/06/08; full list of members (4 pages)
12 March 2008Accounts made up to 31 July 2007 (8 pages)
12 March 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
9 July 2007Return made up to 03/06/07; no change of members (8 pages)
9 July 2007Return made up to 03/06/07; no change of members (8 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)
27 July 2006Return made up to 03/06/06; full list of members (8 pages)
27 July 2006Return made up to 03/06/06; full list of members (8 pages)
27 January 2006Accounts made up to 31 July 2005 (6 pages)
27 January 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
6 July 2005Return made up to 03/06/05; full list of members (8 pages)
6 July 2005Return made up to 03/06/05; full list of members (8 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)
15 July 2003Return made up to 03/06/03; full list of members (8 pages)
15 July 2003Return made up to 03/06/03; full list of members (8 pages)
10 February 2003Accounts made up to 31 July 2002 (5 pages)
10 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
26 June 2002Return made up to 03/06/02; full list of members (8 pages)
26 June 2002Return made up to 03/06/02; full list of members (8 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 (7 pages)
5 April 2001Full accounts made up to 31 July 2000 (12 pages)
5 April 2001Full accounts made up to 31 July 2000 (12 pages)
27 June 2000Return made up to 03/06/00; full list of members (8 pages)
27 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 January 2000Full accounts made up to 31 July 1999 (13 pages)
21 January 2000Full accounts made up to 31 July 1999 (13 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 July 1999Return made up to 03/06/99; no change of members (6 pages)
14 July 1999Return made up to 03/06/99; no change of members (6 pages)
25 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 July 1998Return made up to 03/06/98; full list of members (8 pages)
2 July 1998Return made up to 03/06/98; full list of members (8 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 July 1997 (17 pages)
26 January 1998Full accounts made up to 31 July 1997 (17 pages)
7 July 1997Return made up to 03/06/97; no change of members (6 pages)
7 July 1997Return made up to 03/06/97; no change of members (6 pages)
22 January 1997Full accounts made up to 31 July 1996 (16 pages)
22 January 1997Full accounts made up to 31 July 1996 (16 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
5 July 1996Return made up to 03/06/96; no change of members (6 pages)
5 July 1996Return made up to 03/06/96; no change of members (6 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
2 March 1996Full accounts made up to 31 July 1995 (15 pages)
2 March 1996Full accounts made up to 31 July 1995 (15 pages)
15 February 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
30 June 1995Return made up to 03/06/95; full list of members (8 pages)
30 June 1995Return made up to 03/06/95; full list of members (8 pages)
22 March 1995Full accounts made up to 31 July 1994 (15 pages)
22 March 1995Full accounts made up to 31 July 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)