Company NameBrambles U.K. No. 2 Limited
Company StatusDissolved
Company Number00152064
CategoryPrivate Limited Company
Incorporation Date28 November 1918(105 years, 5 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NameGrace International Removals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRafe Anthony Warren
NationalityBritish
StatusClosed
Appointed28 April 1993(74 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address45 Arkwright Road
Irchester
Wellingborough
Northamptonshire
NN29 7EE
Director NameRafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(78 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2000)
RoleChartered Accountant
Correspondence Address45 Arkwright Road
Irchester
Wellingborough
Northamptonshire
NN29 7EE
Director NameEmmet John Hobbs
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 May 1999(80 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address34 Cambrian Road
Richmond
Surrey
TW10 6JQ
Director NameMr Simon John Saville Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(73 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1993)
RoleSolicitor
Correspondence Address32 Bishops Avenue
Northwood
Hertfordshire
HA6 3DG
Director NameMr Henry Edward St Leger King
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(73 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 1996)
RoleSolicitor
Correspondence Address29 Cheyne Row
Chelsea
London
Sw3
Director NameRonald Charles Milne
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 1992(73 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address2 Toocooya Road
Hunters Hill New South Wales 2210
Australia
Director NameGary Milton Pemberton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 1992(73 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 1993)
RoleCompany Director
Correspondence Address173 Seaforth Crescent
Seaforth
New South Wales 2092
Foreign
Director NameJohn Edward Fletcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 1993(74 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address89 Ada Avenue
Wahroonga
Nsw 2076
Australia
Director NameChristopher John Berkefeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(78 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address60 Northcourt Avenue
Reading
Berkshire
RG2 7HA
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1992(73 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 1993)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address1 Lamb Walk
London
SE1 3TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
12 August 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
9 June 1999New director appointed (2 pages)
23 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
3 February 1998Return made up to 31/01/98; full list of members (6 pages)
11 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
13 June 1997Director's particulars changed (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
21 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
22 November 1996Director resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB (1 page)
19 July 1996Company name changed grace international removals lim ited\certificate issued on 22/07/96 (2 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
15 February 1996Return made up to 31/01/96; no change of members (5 pages)