Company NameC.D. Bramall (Shipley) Limited
DirectorsStuart Barry David Fillingham and Nina Anne Bell
Company StatusDissolved
Company Number00885095
CategoryPrivate Limited Company
Incorporation Date8 August 1966(57 years, 8 months ago)

Business Activity

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

Directors

Secretary NameJudith Ann Nicholson
NationalityBritish
StatusCurrent
Appointed19 November 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alkerden Road
London
W4 2HP
Director NameStuart Barry David Fillingham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(38 years after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Anthian Close
Woodley
Berkshire
RG5 4XA
Director NameMrs Nina Anne Bell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(38 years after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameWilliam Alun Cathcart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(25 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressRobin Rag
The Common
Cranleigh
Surrey
GU6 8SH
Director NameMr Kenneth George Hanna
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(25 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleCompany Director
Correspondence Address5 Onslow Drive
Ascot Mansions
North Ascot
Berkshire
SL5 7UL
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1998)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameChristopher Ian Cowan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 2002)
RoleGroup Finance Director
Correspondence AddressBallards
Ballards Lane
Limpsfield
Surrey
RH8 0SN
Director NameMr Mark McCafferty
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(32 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address39 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Martyn Robert Smith
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Esmond Road
London
W4 1JE
Director NameRichard John Coates
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(37 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 August 2004)
RoleVice President
Correspondence Address7 Spinfield Lane West
Marlow
Bucks
SL7 2DB

Location

Registered AddressC/O Mercer And Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£40

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 January 2007Dissolved (1 page)
2 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 June 2006Declaration of solvency (3 pages)
27 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2006Appointment of a voluntary liquidator (1 page)
26 June 2006Registered office changed on 26/06/06 from: avis house park road bracknell berkshire RG12 2EW (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 November 2004Return made up to 19/11/04; full list of members (2 pages)
4 October 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 November 2003Director's particulars changed (1 page)
24 November 2003Return made up to 19/11/03; full list of members (2 pages)
18 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 November 2002Return made up to 19/11/02; full list of members (2 pages)
1 November 2002New director appointed (2 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 April 2002Director resigned (1 page)
19 November 2001Return made up to 19/11/01; full list of members (2 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 November 2000Return made up to 19/11/00; full list of members (5 pages)
11 August 2000Director's particulars changed (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 November 1999Return made up to 19/11/99; no change of members (6 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
14 December 1998Return made up to 19/11/98; no change of members (5 pages)
29 July 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
16 July 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
16 December 1997Return made up to 19/11/97; full list of members (6 pages)
10 November 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
28 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Return made up to 19/11/96; no change of members (4 pages)
24 October 1996Director's particulars changed (1 page)
9 August 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
5 December 1995Return made up to 19/11/95; full list of members (6 pages)
4 August 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
6 July 1995Secretary's particulars changed (4 pages)
19 November 1990Accounts for a dormant company made up to 28 February 1990 (4 pages)
9 August 1990Declaration of assistance for shares acquisition (5 pages)
16 January 1990Full accounts made up to 28 February 1989 (5 pages)