Company NameBramblewood Developments Limited
Company StatusDissolved
Company Number02888879
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 02 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 School Lane
Shefford
Bedfordshire
SG17 5XA
Director NameBrian Francis Hewitt
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressThe Brambles 48 Bradwell Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8AJ
Secretary NameMr Jeffrey Duggan
NationalityBritish
StatusResigned
Appointed03 February 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 02 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 School Lane
Shefford
Bedfordshire
SG17 5XA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHill House
67/71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1998Receiver's abstract of receipts and payments (2 pages)
16 November 1998Receiver ceasing to act (1 page)
16 November 1998Receiver ceasing to act (1 page)
4 December 1997Receiver's abstract of receipts and payments (2 pages)
8 May 1997Receiver's abstract of receipts and payments (2 pages)
5 December 1996Receiver's abstract of receipts and payments (2 pages)
19 February 1996Secretary resigned;director resigned (1 page)
8 November 1995Appointment of receiver/manager (2 pages)
13 July 1995Full accounts made up to 30 September 1994 (6 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Particulars of mortgage/charge (20 pages)
4 April 1995Registered office changed on 04/04/95 from: 20 sciricco close moulton park northampton NN3 6AP (1 page)