Company NameDavid Braid Limited
Company StatusDissolved
Company Number01360230
CategoryPrivate Limited Company
Incorporation Date29 March 1978(46 years ago)
Dissolution Date16 December 2003 (20 years, 3 months ago)
Previous NameDavid Braid (Insurance Brokers) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen William Howard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(19 years after company formation)
Appointment Duration6 years, 8 months (closed 16 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed31 January 2003(24 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 16 December 2003)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameDavid Harry Braid
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 March 1999)
RoleInsurance Broker
Correspondence Address21 Shrublands
Brookmans Park
Hertfordshire
AL9 7AL
Director NameRosemary Braid
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 1997)
RoleSecretary
Correspondence Address21 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL
Secretary NameRosemary Braid
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address21 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL
Director NameMrs Christine Caroline Howard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN
Secretary NameMrs Christine Caroline Howard
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,028

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 December 2002Full accounts made up to 31 August 2002 (8 pages)
9 April 2002Full accounts made up to 31 August 2001 (9 pages)
14 February 2002Return made up to 31/01/02; no change of members (4 pages)
4 April 2001Director resigned (1 page)
4 April 2001Return made up to 31/01/01; full list of members (5 pages)
17 January 2001Full accounts made up to 31 August 2000 (15 pages)
7 September 2000Company name changed david braid (insurance brokers) LIMITED\certificate issued on 08/09/00 (2 pages)
5 April 2000Full accounts made up to 31 August 1999 (16 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 April 1999Full accounts made up to 31 August 1998 (16 pages)
25 February 1999Return made up to 31/01/99; full list of members (8 pages)
18 December 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
23 June 1998Registered office changed on 23/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
22 June 1998Full accounts made up to 30 November 1997 (16 pages)
28 May 1998Accounting reference date shortened from 31/08/98 to 30/11/97 (1 page)
20 February 1998Registered office changed on 20/02/98 from: lewis berman & partners 141 high street barnet herts EN5 5UZ (1 page)
20 February 1998Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
20 February 1998Return made up to 31/01/98; full list of members (7 pages)
29 June 1997Secretary resigned;director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
19 March 1997Return made up to 31/01/97; full list of members (6 pages)
14 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)