Company NameBrava Corporation Limited
Company StatusDissolved
Company Number02716397
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameSusan Mary Bamber Powell
NationalityBritish
StatusClosed
Appointed17 February 2004(11 years, 9 months after company formation)
Appointment Duration3 years (closed 06 March 2007)
RoleProperty Manager
Correspondence AddressBowbridge House
23 Kings Drive Bishopston
Bristol
BS7 8JW
Director NameAndrew Jon Hawkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(11 years, 9 months after company formation)
Appointment Duration3 years (closed 06 March 2007)
RoleProperty Manager
Correspondence Address67 Westerleigh Road
Pucklechurch
Bristol
BS16 9RE
Director NameMr Keith Dixon Bemrose
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 1996)
RoleLeisure Service Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farm
Church Lane, Watton
Driffield
YO25 9AH
Director NameNicholas Hugh Powell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 1996)
RoleCompany Manager
Correspondence Address9 Oaktree View
Crossgates
Llandrindod Wells
Powys
LD1 6HN
Wales
Director NameNicholas Hugh Powell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 1996)
RoleCompany Manager
Correspondence Address9 Oaktree View
Crossgates
Llandrindod Wells
Powys
LD1 6HN
Wales
Secretary NameKathryn Frances Voase
NationalityBritish
StatusResigned
Appointed17 June 1992(4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2001)
RoleBusiness Exec
Correspondence Address3 Back Lane
Skerne
Driffield
East Yorkshire
YO25 9HS
Director NameKathryn Frances Voase
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 2003)
RoleManager
Correspondence Address16 Hornsea Road
Hornsea
East Yorkshire
HU18 1RL
Director NameMr Robin Nicholas Powell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 1999)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns
Church Road, Abbots Leigh
Bristol
BS8 3QU
Secretary NameNicholas Hugh Powell
NationalityBritish
StatusResigned
Appointed05 April 2001(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 2004)
RoleCompany Manager
Correspondence Address9 Oaktree View
Crossgates
Llandrindod Wells
Powys
LD1 6HN
Wales
Director NameAlan Stainforth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2004)
RoleCompany Director
Correspondence Address5 Verdi Close
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8PD
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address128a Newbegin
Hornsea
East Yorkshire
HU18 1PB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea

Financials

Year2014
Turnover£50,694
Net Worth£198,042
Cash£5,956
Current Liabilities£62,084

Accounts

Latest Accounts5 April 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
24 July 2006Return made up to 20/05/06; full list of members (2 pages)
20 July 2006Total exemption full accounts made up to 5 April 2006 (13 pages)
25 January 2006Total exemption full accounts made up to 5 April 2005 (13 pages)
31 May 2005Return made up to 20/05/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 5 April 2004 (14 pages)
7 July 2004Director's particulars changed (1 page)
7 June 2004Return made up to 20/05/04; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 June 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
11 May 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
6 May 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
23 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
18 December 2002New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: unit 4 140 newbegin hornsea east yorkshire HU18 1PB (1 page)
30 May 2002Return made up to 20/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
11 December 2001New secretary appointed (2 pages)
23 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 January 2001Full accounts made up to 5 April 2000 (10 pages)
26 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Full accounts made up to 5 April 1999 (9 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
19 May 1999Return made up to 20/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
1 February 1999Full accounts made up to 5 April 1998 (9 pages)
15 May 1998Return made up to 20/05/98; no change of members (4 pages)
26 January 1998Full accounts made up to 5 April 1997 (11 pages)
6 July 1997Return made up to 20/05/97; full list of members
  • 363(287) ‐ Registered office changed on 06/07/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Full accounts made up to 5 April 1996 (11 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
23 May 1996Return made up to 20/05/96; no change of members (4 pages)
29 January 1996Full accounts made up to 5 April 1995 (10 pages)
19 September 1995New director appointed (2 pages)
10 May 1995Return made up to 20/05/95; full list of members (6 pages)
20 May 1992Incorporation (12 pages)