Company NameBraemar Medical Services Limited
Company StatusDissolved
Company Number05502771
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)
Previous NameBramer Med Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anirvan Banerjee
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Garbutts Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DN
Director NameSonali Banerjee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleConsultant
Correspondence Address5 Garbutts Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DN
Secretary NameMr Anirvan Banerjee
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Garbutts Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DN
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address17b Doctors Lane
Hutton Rudby
Yarm
N Yorks
TS15 0EQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2008Registered office changed on 18/07/2008 from 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
21 August 2006Company name changed bramer med services LIMITED\certificate issued on 21/08/06 (2 pages)
15 August 2006Return made up to 07/07/06; full list of members (7 pages)
12 July 2005New director appointed (1 page)
12 July 2005New secretary appointed (1 page)
7 July 2005New director appointed (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Incorporation (13 pages)