Company NameBrackturn Limited
Company StatusDissolved
Company Number03112711
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 6 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NameIPA Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Brian Albert William Brackpool
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(same day as company formation)
RolePurchasing Specialist
Correspondence Address4 Padbrook
Limpsfield
Oxted
Surrey
RH8 0DW
Director NameVanessa Turner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(same day as company formation)
RolePurchasing Specialist
Correspondence Address83 Broad Lane
Hampton
Middlesex
TW12 3BE
Secretary NameVanessa Turner
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address83 Broad Lane
Hampton
Middlesex
TW12 3BE
Secretary NameMr Brian Albert William Brackpool
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RolePurchasing Specialist
Correspondence AddressKareith
96 Central Way
Oxted
Surrey
RH8 0LY
Director NameMr Gordon Petley Wilson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
Top Road Slindon
Arundel
West Sussex
BN18 0RR
Director NameMr Ralph Ernest Wynniatt-Husey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaygate House Wimlands
Faygate
Horsham
West Sussex
RH12 4SP
Director NameMr Duncan Stewart Bradbury
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressCorner Cottage
Semley
Shaftesbury
Dorset
SP7 9AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
17 August 2005Application for striking-off (1 page)
4 November 2004Return made up to 11/10/04; full list of members (5 pages)
1 November 2004Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 November 2003Return made up to 11/10/03; full list of members (5 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 October 2002Return made up to 11/10/02; full list of members (5 pages)
12 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 October 2001Return made up to 11/10/01; full list of members (5 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
24 October 2000Return made up to 11/10/00; full list of members (5 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 October 1999Return made up to 11/10/99; full list of members (7 pages)
18 October 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
12 February 1999Secretary's particulars changed;director's particulars changed (1 page)
21 December 1998Full accounts made up to 30 June 1998 (10 pages)
23 October 1998Return made up to 11/10/98; full list of members (7 pages)
23 October 1998Director's particulars changed (1 page)
16 September 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
29 July 1998New director appointed (3 pages)
26 July 1998Director resigned (1 page)
9 July 1998Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
2 June 1998Company name changed cgi-ipa LIMITED\certificate issued on 03/06/98 (2 pages)
30 May 1998Secretary's particulars changed;director's particulars changed (1 page)
21 October 1997Return made up to 11/10/97; full list of members (6 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
1 September 1997Ad 01/07/97--------- £ si 40@1=40 £ ic 100/140 (2 pages)
1 September 1997Ad 01/07/97--------- £ si 110@1=110 £ ic 140/250 (1 page)
12 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1997Accounts for a dormant company made up to 31 October 1996 (7 pages)
29 July 1997New director appointed (1 page)
29 July 1997New director appointed (2 pages)
21 July 1997Company name changed independent purchasing associate s LIMITED\certificate issued on 22/07/97 (2 pages)
22 November 1996Ad 11/10/95--------- £ si 69@1=69 £ ic 2/71 (2 pages)
22 November 1996Ad 11/10/96--------- £ si 29@1=29 £ ic 71/100 (2 pages)
22 November 1996Return made up to 11/10/96; full list of members (5 pages)
16 October 1995Secretary resigned (2 pages)