Company NameBrayburn Ductwork Limited
Company StatusDissolved
Company Number05733302
CategoryPrivate Limited Company
Incorporation Date7 March 2006(17 years, 6 months ago)
Dissolution Date28 August 2014 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameLee John Warwick
Date of BirthApril 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleDuctwork Contractor
Country of ResidenceUnited Kingdom
Correspondence Address241 Parkside Avenue
Bexleyheath
Kent
DA7 6NR
Director NameDale Edward Ruby
Date of BirthJanuary 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 28 August 2014)
RoleDuctwork Contractor
Country of ResidenceUnited Kingdom
Correspondence Address164 Eversley Avenue
Bexleyheath
Kent
DA7 6SW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDale Edward Ruby
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleDuctwork Engineer
Country of ResidenceUnited Kingdom
Correspondence Address164 Eversley Avenue
Bexleyheath
Kent
DA7 6SW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

50 at £1Dale Edward Ruby
50.00%
Ordinary
50 at £1Lee John Warwick
50.00%
Ordinary

Financials

Year2014
Net Worth£10,811
Cash£46,126
Current Liabilities£291,963

Accounts

Latest Accounts30 April 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
13 September 2013Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE on 13 September 2013 (1 page)
11 September 2013Appointment of a voluntary liquidator (1 page)
11 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2013Statement of affairs with form 4.19 (5 pages)
13 June 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
13 June 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 October 2012Termination of appointment of Dale Ruby as a secretary (1 page)
23 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Lee John Warwick on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Dale Edward Ruby on 7 March 2010 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Lee John Warwick on 7 March 2010 (2 pages)
26 March 2010Director's details changed for Dale Edward Ruby on 7 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 March 2009Return made up to 07/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 April 2008Return made up to 07/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 June 2007New director appointed (2 pages)
15 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2006New secretary appointed (2 pages)
30 March 2006Ad 07/03/06-20/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 March 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
30 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
7 March 2006Incorporation (16 pages)