Company NameBracon Labour Services Ltd
Company StatusDissolved
Company Number06218085
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Eve
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleQuality Control Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameMrs Sharon Edith Ann Cannon
StatusClosed
Appointed02 January 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 19 August 2014)
RoleCompany Director
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameAngela Elizabeth Goodacre
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

49 at £1Sharon Elizabeth Cannon
49.00%
Ordinary
34 at £1David Eve
34.00%
Ordinary A
17 at £1David Eve
17.00%
Ordinary

Financials

Year2014
Net Worth£11,837
Cash£27,924
Current Liabilities£42,695

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(4 pages)
8 February 2013Appointment of Mrs Sharon Edith Ann Cannon as a secretary (1 page)
8 February 2013Termination of appointment of Angela Goodacre as a secretary (1 page)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2011Change of share class name or designation (2 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Angela Elizabeth Goodacre on 18 April 2010 (1 page)
26 April 2010Director's details changed for David Eve on 18 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2009Return made up to 18/04/09; full list of members (4 pages)
11 March 2009Secretary's change of particulars / angela key / 11/03/2009 (2 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
25 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Ad 18/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
18 April 2007Incorporation (9 pages)