Company NameBraeburn Limited
Company StatusDissolved
Company Number03498819
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neal David Littlewood
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed27 January 1998(1 day after company formation)
Appointment Duration7 years, 5 months (closed 05 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
Director NameKarin Vivian Littlewood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(8 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 05 July 2005)
RoleAdministrator
Correspondence AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
Secretary NameMr Neal David Littlewood
NationalityEnglish
StatusClosed
Appointed21 October 1998(8 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
Secretary NamePatricia Ann Littlewood
NationalityBritish
StatusResigned
Appointed01 February 1998(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 1998)
RoleCompany Director
Correspondence Address7 Verbena Way
Sutton Hill
Telford
Shropshire
TF7 4DX
Director NameGrosvenor Management Services Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address5 Crummock Close
Burnham
Berkshire
SL1 6EN
Secretary NameBlackmore Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressBroadway House 21 Broadway
Maidenhead
Berkshire
SL6 1NJ

Location

Registered AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Return made up to 26/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2005Application for striking-off (1 page)
4 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
4 February 2004Return made up to 26/01/04; full list of members (7 pages)
20 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 February 2003Return made up to 26/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2002Secretary's particulars changed;director's particulars changed (1 page)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Registered office changed on 14/11/02 from: 5/7 bridgegate retford nottingamshire DN22 6AF (1 page)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2001Return made up to 26/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 October 2000Director's particulars changed (1 page)
19 April 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
3 June 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Ad 24/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 5-7 bridge gate retford nottinghamshire DA22 6AF (1 page)
26 January 1998Incorporation (10 pages)