Company NameBrayco Construction Services Limited
DirectorGerald Patrick Brady
Company StatusDissolved
Company Number03706937
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGerald Patrick Brady
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(same day as company formation)
RoleBuilding Services
Correspondence Address10 Barons Walk
Shirley
Surrey
CR0 7NY
Secretary NamePaula Woods
NationalityBritish
StatusCurrent
Appointed01 March 2004(5 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address10 Barons Walk
Shirley
Surrey
CR0 7NY
Secretary NameMr David Patrick Steiert
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Timbertop
5 Silkham Road
Oxted
Surrey
RH8 0NP
Director NamePaula Woods
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2004)
RoleCompany Director
Correspondence Address10 Barons Walk
Shirley
Surrey
CR0 7NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAccountancy Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 March 2004)
Correspondence AddressEnterprise House
17-21 George Street
Croydon
Surrey
CR0 1LA

Location

Registered AddressProvident House
Burrell Row High Street
Beckenham
Kent
BR3 1AT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,897
Cash£23,246
Current Liabilities£45,346

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Completion of winding up (1 page)
29 September 2005Order of court to wind up (1 page)
19 July 2005Voluntary strike-off action has been suspended (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
21 April 2004Registered office changed on 21/04/04 from: 10 barons walk shirley surrey CR0 7NY (1 page)
13 April 2004Registered office changed on 13/04/04 from: provident house burrell row high street beckenham kent BR3 1AT (1 page)
13 April 2004Secretary resigned (1 page)
25 March 2004Return made up to 03/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 August 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
18 February 2003Return made up to 03/02/03; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 March 2002Return made up to 03/02/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
6 March 2001Return made up to 03/02/01; full list of members (6 pages)
9 November 2000Full accounts made up to 31 January 2000 (10 pages)
25 April 2000Return made up to 03/02/00; full list of members (6 pages)
26 October 1999Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
18 October 1999Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1999Secretary's particulars changed (1 page)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)