Company NameBramleaf Limited
DirectorThomas Christopher Neil
Company StatusDissolved
Company Number02505905
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameThomas Christopher Neil
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
Druidstone Road St Mellons
Cardiff
South Glamorgan
CF3 9XE
Wales
Secretary NameMarie Neil
NationalityBritish
StatusCurrent
Appointed25 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWest Lodge
Druidstone Road, Old St. Mellons
Cardiff
Mid Glamorgan
CF3 6XE
Wales

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 December 1999Dissolved (1 page)
28 September 1999Liquidators statement of receipts and payments (5 pages)
28 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Registered office changed on 23/04/98 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
18 April 1998Registered office changed on 18/04/98 from: 21,allensbank road heath cardiff CF4 3PN (1 page)
17 April 1998O/C - replacement of liquidator (4 pages)
17 April 1998Appointment of a voluntary liquidator (1 page)
30 September 1997Liquidators statement of receipts and payments (6 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
3 April 1995Liquidators statement of receipts and payments (10 pages)