Company NameBranford Limited
Company StatusDissolved
Company Number03034419
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(3 months after company formation)
Appointment Duration16 years, 8 months (closed 14 February 2012)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Secretary NameMr Carl Stephen Turpin
NationalityBritish
StatusClosed
Appointed19 June 1995(3 months after company formation)
Appointment Duration16 years, 8 months (closed 14 February 2012)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Director NameMr Christopher Charles Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1995(7 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 14 February 2012)
RoleCompany Director
Correspondence AddressJays Folly 8 Wood Drive
Sevenoaks
Kent
TN30 2NL
Director NameDavid Peter Lassen-Duesen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressRoundwood Hall Norwood Hill
Horley
Surrey
RH6 0HS
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL

Location

Registered AddressLind House
86 Lind Road
Sutton Surrey
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2001Return made up to 17/03/00; full list of members (6 pages)
19 January 2001Return made up to 17/03/00; full list of members (6 pages)
18 May 1998Return made up to 17/03/98; no change of members (4 pages)
18 May 1998Return made up to 17/03/98; no change of members (4 pages)
22 April 1998Appointment of receiver/manager (1 page)
22 April 1998Appointment of receiver/manager (1 page)
2 September 1997Full accounts made up to 31 October 1996 (16 pages)
2 September 1997Full accounts made up to 31 October 1996 (16 pages)
23 April 1997Full accounts made up to 31 October 1995 (16 pages)
23 April 1997Full accounts made up to 31 October 1995 (16 pages)
4 April 1997Return made up to 17/03/97; change of members (6 pages)
4 April 1997Return made up to 17/03/97; change of members (6 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
3 July 1996Accounting reference date shortened from 31/03/96 to 31/10/95 (1 page)
3 July 1996Registered office changed on 03/07/96 from: lind house 86 lind road sutton surrey SM1 4PL (1 page)
3 July 1996Registered office changed on 03/07/96 from: lind house 86 lind road sutton surrey SM1 4PL (1 page)
3 July 1996Accounting reference date shortened from 31/03/96 to 31/10/95 (1 page)
21 April 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1996Return made up to 17/03/96; full list of members (6 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (3 pages)
28 October 1995Particulars of mortgage/charge (3 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
12 September 1995Registered office changed on 12/09/95 from: garden hall house wellesley road sutton surrey SM2 5BW (1 page)
12 September 1995Registered office changed on 12/09/95 from: garden hall house wellesley road sutton surrey SM2 5BW (1 page)
2 August 1995Particulars of mortgage/charge (6 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (11 pages)
21 July 1995Particulars of mortgage/charge (20 pages)
14 July 1995Ad 03/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 1995Ad 03/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)