Company NameBrampton Electrical Suppliers Limited
Company StatusDissolved
Company Number02441177
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 5 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameEdward Harry Burrell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(2 years after company formation)
Appointment Duration14 years, 4 months (closed 07 March 2006)
RoleCompany Director
Correspondence AddressSt Helier House
London Road
Bowers Gifford
Essex
SS13 2EY
Secretary NameKeith Burrell
NationalityBritish
StatusClosed
Appointed09 August 2004(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address31 Pleasant Drive
Billericay
Essex
CM12 0JL
Director NameBrian McManus
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address14 Selah Drive
Swanley
Kent
BR8 7WD
Secretary NameEdward Harry Burrell
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 10 July 2001)
RoleCompany Director
Correspondence AddressSt Helier House
London Road
Bowers Gifford
Essex
SS13 2EY
Secretary NameMr Alan Martin Harrison
NationalityBritish
StatusResigned
Appointed10 July 2001(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenwood Drive
Watford
Hertfordshire
WD25 0HS

Location

Registered Address2nd Floor Hillview House
1 Hallswelle Parade
London
NW11 0DL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Net Worth£90,803
Cash£4,378
Current Liabilities£157,022

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
13 October 2005Application for striking-off (1 page)
27 October 2004Return made up to 28/10/04; full list of members (6 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Return made up to 28/10/03; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Ad 09/06/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 August 2003Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 August 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2002Registered office changed on 19/06/02 from: 1ST floor premier house 309 ballards lane north finchley london N12 8LU (1 page)
18 January 2002Return made up to 28/10/01; full list of members (6 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 August 2001New secretary appointed (2 pages)
23 November 2000Return made up to 28/10/00; full list of members (6 pages)
10 November 2000Full accounts made up to 31 October 1999 (11 pages)
6 June 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 December 1998Return made up to 28/10/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 November 1997Return made up to 28/10/97; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 December 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 November 1996Return made up to 08/11/95; no change of members (4 pages)
23 September 1996Registered office changed on 23/09/96 from: suite 7 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
30 November 1995Full accounts made up to 31 October 1994 (12 pages)
10 March 1995Return made up to 08/11/94; full list of members
  • 363(287) ‐ Registered office changed on 10/03/95
(6 pages)