Company NameBrambles Of Tadley Limited
Company StatusDissolved
Company Number04921978
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date6 April 2015 (9 years ago)
Previous NameBirds Of A Feather Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Jacqueline McCouid
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(1 year, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 06 April 2015)
RoleFlorist
Country of ResidenceEngland
Correspondence Address1 Bridge House, Bridge Close
Burghfield Bridge
Reading
Berkshire
RG30 3XL
Secretary NameJacqueline McCouid
StatusClosed
Appointed20 January 2006(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 06 April 2015)
RoleCompany Director
Correspondence Address1 Bridge House
Bridge Close Burghfield Bridge
Reading
Berkshire
RG30 3XL
Director NameKay Hibburt
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Broad Lane
Bracknell
Berkshire
RG12 9BX
Secretary NameChristine Lycett Still
NationalityBritish
StatusResigned
Appointed15 February 2005(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2005)
RoleFlorist
Correspondence AddressJesters
Tothill
Burghclere
Berkshire
RG20 9ED
Secretary NameChantelle Maye
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 September 2006)
RoleCo Director
Correspondence AddressJesters
Tothill
Burghclere
Berkshire
RG20 9ED
Secretary NameMs Chantelle Maye
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 September 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressJesters
Tothill
Burghclere
Berkshire
RG20 9ED
Director NameKathryn Aimee McCouid
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2009)
RoleFlorist
Correspondence Address1 Bridge House Burghfield Bridge Close
Burghfield Bridge
Reading
Berkshire
RG30 3XL
Secretary NameKathryn Aimee McCouid
NationalityBritish
StatusResigned
Appointed21 September 2006(2 years, 11 months after company formation)
Appointment Duration-1 years, 4 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address1 Bridge House Burghfield Bridge Close
Burghfield Bridge
Reading
Berkshire
RG30 3XL

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Mccouid
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,960
Cash£4,309
Current Liabilities£101,560

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Liquidators' statement of receipts and payments to 8 September 2014 (16 pages)
6 January 2015Liquidators statement of receipts and payments to 8 September 2014 (16 pages)
6 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
6 January 2015Liquidators statement of receipts and payments to 8 September 2014 (16 pages)
18 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 September 2013Registered office address changed from 36 Victoria Road Mortimer Reading Berkshire RG7 3SE England on 20 September 2013 (2 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2013Statement of affairs with form 4.19 (7 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(4 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(4 pages)
18 September 2012Registered office address changed from Unit 2 Emit House 28 Franklin Avenue Tadley Hampshire RG26 4ET on 18 September 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Jacqueline Mccouid on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Jacqueline Mccouid on 6 October 2010 (2 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Jacqueline Mccouid on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Jacqueline Mccouid on 6 October 2010 (2 pages)
18 August 2010Amended accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 December 2009Termination of appointment of Kathryn Mccouid as a director (1 page)
4 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
4 December 2009Termination of appointment of Kathryn Mccouid as a secretary (1 page)
4 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
4 December 2009Appointment of Jacqueline Mccouid as a secretary (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
19 May 2009Registered office changed on 19/05/2009 from 1 bideford close woodley reading RG5 3SE (1 page)
22 December 2008Return made up to 06/10/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 November 2008Return made up to 06/10/07; full list of members (3 pages)
17 November 2008Director's change of particulars / jacqueline mccouid / 14/11/2008 (1 page)
17 November 2008Director and secretary's change of particulars / kathryn mccouid / 14/11/2008 (1 page)
11 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 June 2007Registered office changed on 27/06/07 from: gds house fronds park frouds lane aldermaston reading berkshire RG7 4LH (1 page)
22 December 2006Return made up to 06/10/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 28 franklin avenue tadley hants RG26 4ET (1 page)
20 October 2006New secretary appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: jesters tothill burghclere berkshire RG20 9ED (1 page)
25 September 2006Secretary resigned (1 page)
7 August 2006Accounts made up to 31 October 2005 (1 page)
31 March 2006New director appointed (2 pages)
20 January 2006New secretary appointed (3 pages)
13 December 2005Secretary resigned (1 page)
6 December 2005Return made up to 06/10/05; full list of members (2 pages)
6 December 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Accounts made up to 31 October 2004 (2 pages)
14 April 2005Memorandum and Articles of Association (2 pages)
14 April 2005Ad 19/09/03-01/02/05 £ si 1@1 (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
15 February 2005Company name changed birds of a feather LIMITED\certificate issued on 15/02/05 (2 pages)
26 October 2004Return made up to 06/10/04; full list of members (6 pages)
6 October 2003Incorporation (7 pages)