Company NameA. R. Brackstone Limited
DirectorAndrew Raymond Brackstone
Company StatusDissolved
Company Number03835391
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndrew Raymond Brackstone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 4 months
RoleFurniture Makers Builders
Correspondence Address37 Nightingale Lane
Bromley
Kent
BR1 2SA
Secretary NameRebecca Jane Heath
NationalityBritish
StatusCurrent
Appointed20 December 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 4 months
RoleDentist
Correspondence Address37 Nightingale Lane
Bromley
Kent
BR1 2SA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Statement of affairs (6 pages)
4 July 2001Appointment of a voluntary liquidator (1 page)
4 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2001Registered office changed on 21/06/01 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
22 May 2001Compulsory strike-off action has been discontinued (1 page)
16 May 2001Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
16 May 2001Registered office changed on 16/05/01 from: 167 widmore road bromley kent BR1 3AX (1 page)
16 May 2001Return made up to 02/09/00; full list of members (6 pages)
16 May 2001Ad 31/08/00--------- £ si 99@1 (2 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
2 September 1999Incorporation (11 pages)