Company NameE. Braude (Corrosion Control) Limited
Company StatusDissolved
Company Number01282499
CategoryPrivate Limited Company
Incorporation Date20 October 1976(47 years, 6 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Simon Ellam
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(40 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Carter Lane
London
EC4V 5HF
Director NameMr Christer Fredriksson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwedish
StatusClosed
Appointed01 December 2016(40 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 07 November 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address65 Carter Lane
London
EC4V 5HF
Director NameJohn Sophocles Mack
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 March 2003)
RoleDirector & Secretary
Correspondence Address6 Venetia Close
Caversham
Reading
Berkshire
RG4 8UG
Director NameDennis Herbert Welsby
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 July 2007)
RoleCompany Director
Correspondence AddressSonning Place
Sonning On Thames
Berks
RG4 0UH
Secretary NameJohn Sophocles Mack
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address6 Venetia Close
Caversham
Reading
Berkshire
RG4 8UG
Director NameTerence Ernest Emberson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2000)
RoleAccountant
Correspondence Address15 Warren Road
Woodley
Reading
Berkshire
RG5 3AR
Director NameMr David James Snoxhill
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(18 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 December 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Woodlands Cottage Park Lane
Brook
Godalming
Surrey
GU8 5LA
Secretary NameFrank Stewart Terdrey
NationalityBritish
StatusResigned
Appointed01 October 2003(26 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 December 2008)
RoleCoy Secretary
Correspondence Address339 Farnborough Road
Farnborough
Hampshire
GU14 8AY
Secretary NameDenis Mott
NationalityBritish
StatusResigned
Appointed24 December 2008(32 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Correspondence Address45 Patten Avenue
Yateley
Hampshire
GU46 6EW

Contact

Websiteelthern.uk.com

Location

Registered AddressRoyds Withy King 69
Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

5k at £1E Braude Liberta) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF England to Royds Withy King 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF England to Royds Withy King 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
27 January 2017Appointment of Mr Christer Fredriksson as a director on 1 December 2016 (2 pages)
27 January 2017Appointment of Mr Simon Ellam as a director on 1 December 2016 (2 pages)
27 January 2017Registered office address changed from Liberta House Scotland Hill Sandhurst Berkshire GU47 8JR to 65 Carter Lane London EC4V 5HF on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Liberta House Scotland Hill Sandhurst Berkshire GU47 8JR to 65 Carter Lane London EC4V 5HF on 27 January 2017 (1 page)
27 January 2017Termination of appointment of David James Snoxhill as a director on 1 December 2016 (1 page)
27 January 2017Termination of appointment of Denis Mott as a secretary on 1 December 2016 (1 page)
27 January 2017Termination of appointment of David James Snoxhill as a director on 1 December 2016 (1 page)
27 January 2017Termination of appointment of Denis Mott as a secretary on 1 December 2016 (1 page)
27 January 2017Appointment of Mr Christer Fredriksson as a director on 1 December 2016 (2 pages)
27 January 2017Appointment of Mr Simon Ellam as a director on 1 December 2016 (2 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,000
(7 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,000
(7 pages)
26 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
26 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000
(5 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000
(5 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
27 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
(5 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
(5 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
(5 pages)
23 April 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
23 April 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
14 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
14 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
11 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from liberta house, scotland hill, sandhurst berkshire GU47 8JR (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Director's change of particulars / david snoxhill / 01/07/2008 (1 page)
2 July 2009Registered office changed on 02/07/2009 from liberta house, scotland hill, sandhurst berkshire GU47 8JR (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Director's change of particulars / david snoxhill / 01/07/2008 (1 page)
21 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
21 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
19 January 2009Appointment terminated secretary frank terdrey (1 page)
19 January 2009Appointment terminated secretary frank terdrey (1 page)
19 January 2009Secretary appointed denis mott (2 pages)
19 January 2009Secretary appointed denis mott (2 pages)
2 July 2008Return made up to 09/06/08; full list of members (3 pages)
2 July 2008Return made up to 09/06/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
25 April 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
29 June 2007Return made up to 09/06/07; full list of members (3 pages)
29 June 2007Return made up to 09/06/07; full list of members (3 pages)
4 May 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
4 May 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
30 June 2006Return made up to 09/06/06; full list of members (3 pages)
30 June 2006Return made up to 09/06/06; full list of members (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
4 July 2005Return made up to 09/06/05; full list of members (3 pages)
4 July 2005Return made up to 09/06/05; full list of members (3 pages)
6 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
3 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003Secretary resigned;director resigned (1 page)
9 July 2002Return made up to 09/06/02; full list of members (7 pages)
9 July 2002Return made up to 09/06/02; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 June 2001Return made up to 09/06/01; full list of members (7 pages)
26 June 2001Return made up to 09/06/01; full list of members (7 pages)
4 July 2000Return made up to 09/06/00; full list of members (7 pages)
4 July 2000Return made up to 09/06/00; full list of members (7 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
5 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 July 1999Return made up to 09/06/99; full list of members (6 pages)
9 July 1999Return made up to 09/06/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 June 1998Return made up to 09/06/98; no change of members (4 pages)
19 June 1998Return made up to 09/06/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 July 1997Return made up to 09/06/97; no change of members
  • 363(287) ‐ Registered office changed on 07/07/97
(4 pages)
7 July 1997Return made up to 09/06/97; no change of members
  • 363(287) ‐ Registered office changed on 07/07/97
(4 pages)
3 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 July 1996Return made up to 09/06/96; full list of members (6 pages)
11 July 1996Return made up to 09/06/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
5 July 1995Return made up to 09/06/95; no change of members (4 pages)
5 July 1995Return made up to 09/06/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
20 October 1976Incorporation (12 pages)
20 October 1976Incorporation (12 pages)