Company NameBraveprice Limited
Company StatusDissolved
Company Number02797612
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameRaymond Atkinson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(1 year after company formation)
Appointment Duration30 years, 1 month
RoleResthomes
Correspondence Address49 Sunderland Road
Cleadon
Sunderland
Tyne & Wear
SR6 7UW
Secretary NameRaymond Atkinson
NationalityBritish
StatusCurrent
Appointed09 March 1994(1 year after company formation)
Appointment Duration30 years, 1 month
RoleResthomes
Correspondence Address49 Sunderland Road
Cleadon
Sunderland
Tyne & Wear
SR6 7UW
Director NameMr Timothy Paget Russell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleRecruitment Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Angram Drive
New Minster Park
Sunderland
SR2 7RD
Director NameRobert Wilfred Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleRecruitment Agent
Country of ResidenceEngland
Correspondence Address8 Huntcliffe Avenue
South Bents
Sunderland
SR6 8AR
Director NameMr Roy Pemberton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 1996)
RoleLaundry Manager
Correspondence Address5 Holly Court
Millfield
Sunderland
Tyne And Wear
SR4 7UJ
Secretary NameMr Amar Singh Nary
NationalityBritish
StatusResigned
Appointed16 March 1993(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 November 1993)
RoleCompany Director
Correspondence Address168 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 November 2000Dissolved (1 page)
15 August 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 2000Liquidators statement of receipts and payments (6 pages)
14 January 2000Liquidators statement of receipts and payments (6 pages)
15 July 1999Liquidators statement of receipts and payments (6 pages)
13 January 1999Liquidators statement of receipts and payments (6 pages)
22 April 1998Registered office changed on 22/04/98 from: unit a towngate business centre felling tyne and wear NE9 9XY (1 page)
4 February 1998Statement of affairs (9 pages)
3 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 1998Appointment of a voluntary liquidator (1 page)
23 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 July 1997Accounts for a small company made up to 30 September 1995 (8 pages)
1 May 1997Return made up to 09/03/97; full list of members (6 pages)
29 August 1996Return made up to 09/03/96; no change of members; amend (4 pages)
29 August 1996Ad 24/06/96--------- £ si 80025@1=80025 £ ic 119350/199375 (2 pages)
22 August 1996Director resigned (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
7 June 1996Ad 14/05/96--------- £ si 119250@1=119250 £ ic 1000/120250 (2 pages)
7 June 1996Nc inc already adjusted 14/05/96 (1 page)
7 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1996Return made up to 09/03/96; no change of members (4 pages)
28 May 1996Registered office changed on 28/05/96 from: 5 holly court millfield sunderland tyne & wear SR4 7UJ (1 page)
24 January 1996Particulars of mortgage/charge (3 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
17 May 1995Return made up to 09/03/95; no change of members (4 pages)