Company NameBray Industries Limited
Company StatusDissolved
Company Number05806855
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date27 February 2010 (14 years, 1 month ago)
Previous Name121 Mountco 073 Limited

Business Activity

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

Directors

Director NameColin Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 February 2010)
RoleCompany Director
Correspondence AddressStockton Lodge
Sandy Lane, Stockton On The Forest
York
YO32 9UT
Director NameEd Kirk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 February 2010)
RoleAccountant
Correspondence AddressApodo De Correos 653
La Gala De Mijas
Mijas Costa
Malaga
Foreign
Director NameAlan McClue
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 February 2010)
RoleCompany Director
Correspondence AddressWoodside Lodge
Knowle Road
Brockenhurst
Hampshire
SO42 7SN
Secretary NamePhilip Ashworth
NationalityBritish
StatusClosed
Appointed23 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMatthew Neale Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleSolicitor
Correspondence Address13 Robin Grove
York
North Yorkshire
YO24 4DR
Secretary NameKerry Ann Thornton
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Cross Street
Great Houghton
Barnsley
South Yorkshire
S72 0EH

Location

Registered AddressC/O Begbies Traynor
9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,608,318
Gross Profit£789,986
Net Worth£138,332
Cash£157,494
Current Liabilities£493,273

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

27 February 2010Final Gazette dissolved following liquidation (1 page)
27 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2009Administrator's progress report to 17 June 2009 (5 pages)
27 November 2009Administrator's progress report to 5 October 2009 (8 pages)
27 November 2009Administrator's progress report to 17 June 2009 (5 pages)
27 November 2009Administrator's progress report to 5 October 2009 (8 pages)
27 November 2009Administrator's progress report to 5 October 2009 (8 pages)
27 November 2009Notice of move from Administration to Dissolution on 15 October 2009 (8 pages)
27 November 2009Notice of move from Administration to Dissolution (8 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
19 June 2009Statement of affairs with form 2.14B (16 pages)
19 June 2009Statement of affairs with form 2.14B (16 pages)
24 February 2009Statement of administrator's proposal (14 pages)
24 February 2009Statement of administrator's proposal (14 pages)
10 January 2009Appointment of an administrator (1 page)
10 January 2009Appointment of an administrator (1 page)
8 January 2009Registered office changed on 08/01/2009 from c/o begbies taylor 9TH floor bond court leeds west yorkshire LS1 2JZ (1 page)
8 January 2009Registered office changed on 08/01/2009 from 121 the mount york north yorkshire YO24 1DU (1 page)
8 January 2009Registered office changed on 08/01/2009 from 121 the mount york north yorkshire YO24 1DU (1 page)
8 January 2009Registered office changed on 08/01/2009 from c/o begbies taylor 9TH floor bond court leeds west yorkshire LS1 2JZ (1 page)
6 November 2008Resolutions
  • RES13 ‐ Iss shrs de-listed from channel isles stock exch 03/11/2008
(1 page)
6 November 2008Resolutions
  • RES13 ‐ Iss shrs de-listed from channel isles stock exch 03/11/2008
(1 page)
10 June 2008Return made up to 05/05/08; full list of members (12 pages)
10 June 2008Return made up to 05/05/08; full list of members (12 pages)
5 March 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
5 March 2008Group of companies' accounts made up to 31 August 2007 (27 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
7 June 2007Return made up to 05/05/07; full list of members (8 pages)
7 June 2007Return made up to 05/05/07; full list of members (8 pages)
18 September 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
18 September 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
10 July 2006Nc inc already adjusted 31/05/06 (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
10 July 2006Nc inc already adjusted 31/05/06 (1 page)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
8 June 2006Memorandum and Articles of Association (51 pages)
8 June 2006Memorandum and Articles of Association (51 pages)
2 June 2006Company name changed 121 mountco 073 LIMITED\certificate issued on 02/06/06 (2 pages)
2 June 2006Company name changed 121 mountco 073 LIMITED\certificate issued on 02/06/06 (2 pages)
5 May 2006Incorporation (14 pages)
5 May 2006Incorporation (14 pages)