Company NameBranico Alloys Limited
Company StatusDissolved
Company Number03513546
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr David Walter Castle
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleMetals Trader
Country of ResidenceEngland
Correspondence Address80 South Gipsy Road
Welling
Kent
DA16 1JD
Secretary NameEdna Joan Patricia Castle
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address80 South Gipsy Road
Welling
Kent
DA16 1JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHeritage House
34 North Cray House Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (2 pages)
3 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 March 2007Return made up to 13/02/07; full list of members (6 pages)
12 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
9 March 2006Return made up to 13/02/06; full list of members (6 pages)
8 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
18 February 2005Return made up to 13/02/05; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
6 February 2004Return made up to 13/02/04; full list of members (6 pages)
28 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
18 March 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
8 February 2002Return made up to 13/02/02; full list of members (6 pages)
26 October 2001Registered office changed on 26/10/01 from: 33 canterbury street gillingham kent ME7 5TR (1 page)
24 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
19 February 2001Return made up to 13/02/01; full list of members (6 pages)
20 April 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
14 February 2000Return made up to 19/02/00; full list of members (6 pages)
19 April 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
23 February 1999Return made up to 19/02/99; full list of members (6 pages)
25 February 1998Registered office changed on 25/02/98 from: 80 south gipsy road welling kent DA16 1JD (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
19 February 1998Incorporation (17 pages)