Company NameBracestave Limited
Company StatusDissolved
Company Number01402964
CategoryPrivate Limited Company
Incorporation Date30 November 1978(45 years, 5 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBernard Isaac Alexander
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2003)
RoleNursing Home Operator
Correspondence AddressVille Blanche
Minial Morvan
35540
France
Director NameMrs Jean Ellen Alexander
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 30 September 2003)
RoleNursing Home Operator
Correspondence AddressVille Blanche
35540 Miniac Morvan
St Malo
Foreign
France
Secretary NameBernard Isaac Alexander
NationalityBritish
StatusClosed
Appointed13 June 1999(20 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 30 September 2003)
RoleNursing Home Proprietor
Correspondence AddressVille Blanche
Minial Morvan
35540
France
Director NameBernard Isaac Alexander
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 1997)
RoleElectrical Engineer
Correspondence AddressTrebencyn Park
Trebencyn
Abergavenny
Gwent
NP7 8AR
Wales
Director NameMrs Jean Ellen Alexander
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 1997)
RolePhlebotomist
Correspondence AddressVille Blanche
35540 Miniac Morvan
St Malo
Foreign
France
Secretary NameBernard Isaac Alexander
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressTrebencyn Park
Trebencyn
Abergavenny
Gwent
NP7 8AR
Wales
Director NameSharron Lillian Brialey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(17 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 1997)
RoleCompany Director
Correspondence Address17 Merryhills Court
Oakwood
London
N14 4AY
Director NameGarry John Clifford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 1999)
RoleManager
Correspondence AddressTrebencyn Park
Trebencyn
Abergavenny
Gwent
NP7 8AR
Wales
Secretary NameJanet Yvonne Clifford
NationalityBritish
StatusResigned
Appointed01 May 1997(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 1999)
RoleCompany Director
Correspondence AddressTrebencyn Park
Trebencyn
Abergavenny
Gwent
NP7 8AR
Wales

Location

Registered AddressC/O Southam And Company
13-17 Southgate Road
Potters Bar
Hertfordshire
EN6 5DR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Financials

Year2014
Turnover£447,530
Gross Profit£97,029
Net Worth£117,833
Cash£100
Current Liabilities£181,912

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
5 March 2001Return made up to 31/12/00; full list of members (6 pages)
23 March 2000Return made up to 31/12/99; full list of members (6 pages)
5 August 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
25 February 1999Particulars of mortgage/charge (4 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
18 March 1998Return made up to 31/12/97; full list of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Director resigned (1 page)
2 September 1996Full accounts made up to 30 September 1995 (9 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1995Full accounts made up to 30 September 1994 (9 pages)
28 April 1995Registered office changed on 28/04/95 from: 5TH floor st georges house 44 hatton garden london EC1N 8ER (1 page)
24 March 1995Return made up to 31/12/94; full list of members (6 pages)