Company NameBrackley Sawmills Limited(The)
Company StatusDissolved
Company Number00372341
CategoryPrivate Limited Company
Incorporation Date14 February 1942(82 years, 2 months ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameHon Kristina Elizabeth Byng
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(49 years after company formation)
Appointment Duration20 years, 4 months (closed 14 June 2011)
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence AddressThe Old Manse
West End
Alness
Rosshire
IV17 0XG
Scotland
Director NameDr Vanessa Jane Potter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(49 years after company formation)
Appointment Duration20 years, 4 months (closed 14 June 2011)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressTyler Hall Summer Lane
Tyler Hill
Canterbury
Kent
CT2 9NJ
Director NameDavid Edward Poulton
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(49 years after company formation)
Appointment Duration20 years, 4 months (closed 14 June 2011)
RoleFinancial Director & Company S
Correspondence Address26 Hayman Road
Brackley
Northamptonshire
NN13 6JA
Director NameHon Erik Maurice William Robson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(49 years after company formation)
Appointment Duration20 years, 4 months (closed 14 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKiddington Hall
Kiddington
Woodstock
Oxfordshire
OX20 1BX
Secretary NameDavid William Beech
NationalityBritish
StatusClosed
Appointed31 October 2010(68 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 14 June 2011)
RoleCompany Director
Correspondence AddressFoxglove House,6th Floor 166 Piccadilly
London
W1J 9EF
Director NameRobin Cory
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(49 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1994)
RoleGeneral Manager
Correspondence AddressTimber House Northampton Road
Brackley
Northamptonshire
NN13 7BY
Director NameBaroness Robson Of K Inga Stina Robson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(49 years after company formation)
Appointment Duration7 years, 12 months (resigned 09 February 1999)
RoleDirector Of Companies
Correspondence AddressThe Dower House Kiddington Hall
Kiddington
Woodstock
Oxfordshire
OX20 1BU
Secretary NameDavid Edward Poulton
NationalityBritish
StatusResigned
Appointed15 February 1991(49 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressHighfield Northampton Road
Brackley
Northamptonshire
NN13 7BY
Secretary NameCarolyn Ann Attkins
NationalityBritish
StatusResigned
Appointed30 September 1994(52 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address9 Burwell Hill
Brackley
Northamptonshire
NN13 7AS
Secretary NameDavid Edward Poulton
NationalityBritish
StatusResigned
Appointed01 March 1996(54 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address26 Hayman Road
Brackley
Northamptonshire
NN13 6JA
Director NameJohn David Harris
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(56 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1999)
RoleSolicitor
Correspondence AddressPound Scots
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AJ

Location

Registered Address166 Piccadilly
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (5 pages)
16 February 2011Application to strike the company off the register (5 pages)
1 February 2011Statement of capital on 1 February 2011
  • GBP 1
(4 pages)
1 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2011Statement by Directors (3 pages)
1 February 2011Solvency statement dated 20/01/11 (3 pages)
1 February 2011Statement of capital on 1 February 2011
  • GBP 1
(4 pages)
1 February 2011Statement by directors (3 pages)
1 February 2011Statement of capital on 1 February 2011
  • GBP 1
(4 pages)
1 February 2011Solvency Statement dated 20/01/11 (3 pages)
1 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2011Registered office address changed from Northampton Road Brackley Northants NN13 5DL on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from Northampton Road Brackley Northants NN13 5DL on 28 January 2011 (2 pages)
9 November 2010Appointment of David William Beech as a secretary (3 pages)
9 November 2010Appointment of David William Beech as a secretary (3 pages)
4 November 2010Termination of appointment of David Poulton as a secretary (2 pages)
4 November 2010Termination of appointment of David Poulton as a secretary (2 pages)
6 September 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
6 September 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
11 August 2010Director's details changed for Mr Erik Maurice William Robson on 28 July 2010 (3 pages)
11 August 2010Director's details changed for Mr Erik Maurice William Robson on 28 July 2010 (3 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (15 pages)
22 October 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
22 October 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
26 March 2009Return made up to 09/03/09; no change of members (6 pages)
26 March 2009Return made up to 09/03/09; no change of members (6 pages)
2 October 2008Accounts made up to 29 February 2008 (5 pages)
2 October 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
20 March 2008Return made up to 09/03/08; no change of members (8 pages)
20 March 2008Return made up to 09/03/08; no change of members (8 pages)
22 October 2007Accounts made up to 28 February 2007 (5 pages)
22 October 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
13 April 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2007Return made up to 09/03/07; full list of members (8 pages)
15 November 2006Accounts made up to 28 February 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
23 March 2006Return made up to 09/03/06; full list of members (8 pages)
23 March 2006Return made up to 09/03/06; full list of members (8 pages)
14 December 2005Accounts made up to 28 February 2005 (5 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
22 March 2005Return made up to 09/03/05; full list of members (8 pages)
22 March 2005Return made up to 09/03/05; full list of members (8 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
3 December 2004Accounts made up to 29 February 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
26 March 2004Return made up to 09/03/04; full list of members (8 pages)
26 March 2004Return made up to 09/03/04; full list of members (8 pages)
4 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
4 December 2003Accounts made up to 28 February 2003 (5 pages)
25 March 2003Return made up to 09/03/03; full list of members (8 pages)
25 March 2003Return made up to 09/03/03; full list of members (8 pages)
8 December 2002Full accounts made up to 28 February 2002 (10 pages)
8 December 2002Full accounts made up to 28 February 2002 (10 pages)
26 March 2002Return made up to 09/03/02; full list of members (7 pages)
26 March 2002Return made up to 09/03/02; full list of members (7 pages)
29 November 2001Full accounts made up to 28 February 2001 (13 pages)
29 November 2001Full accounts made up to 28 February 2001 (13 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
9 April 2001Return made up to 09/03/01; full list of members (7 pages)
9 April 2001Return made up to 09/03/01; full list of members (7 pages)
22 September 2000Full accounts made up to 29 February 2000 (12 pages)
22 September 2000Full accounts made up to 29 February 2000 (12 pages)
20 March 2000Return made up to 09/03/00; full list of members (7 pages)
20 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Full accounts made up to 28 February 1999 (13 pages)
15 December 1999Full accounts made up to 28 February 1999 (13 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
1 April 1999Return made up to 09/03/99; full list of members (8 pages)
1 April 1999Director resigned (1 page)
1 April 1999Return made up to 09/03/99; full list of members (8 pages)
1 April 1999Director resigned (1 page)
20 August 1998Full accounts made up to 28 February 1998 (14 pages)
20 August 1998Full accounts made up to 28 February 1998 (14 pages)
10 July 1998New director appointed (3 pages)
10 July 1998New director appointed (3 pages)
20 March 1998Return made up to 09/03/98; no change of members (6 pages)
20 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Full accounts made up to 28 February 1997 (16 pages)
19 August 1997Full accounts made up to 28 February 1997 (16 pages)
1 April 1997Return made up to 09/03/97; full list of members (6 pages)
1 April 1997Return made up to 09/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Full accounts made up to 29 February 1996 (16 pages)
5 December 1996Full accounts made up to 29 February 1996 (16 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
29 March 1996Return made up to 09/03/96; full list of members (8 pages)
29 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 December 1995Full accounts made up to 28 February 1995 (17 pages)
21 December 1995Full accounts made up to 28 February 1995 (17 pages)
17 March 1995Return made up to 09/03/95; no change of members (6 pages)
17 March 1995Return made up to 09/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
19 December 1986Full accounts made up to 28 February 1986 (15 pages)
19 December 1986Full accounts made up to 28 February 1986 (15 pages)