BRABY LIMITED

Register to unlock more data on OkredoRegister

BRABY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02595645

Incorporation date

25/03/1991

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON, Hartwell House, 55-61 Victoria Street, Bristol, Avon BS1 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1991)
dot icon11/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon07/07/2017
Compulsory strike-off action has been suspended
dot icon12/06/2017
First Gazette notice for compulsory strike-off
dot icon08/03/2015
Restoration by order of the court
dot icon21/07/2012
Final Gazette dissolved following liquidation
dot icon20/04/2012
Administrator's progress report to 2012-04-18
dot icon20/04/2012
Notice of move from Administration to Dissolution
dot icon07/02/2012
Notice of deemed approval of proposals
dot icon31/10/2011
Administrator's progress report to 2011-10-19
dot icon26/07/2011
Statement of affairs with form 2.14B
dot icon07/06/2011
Statement of administrator's proposal
dot icon08/05/2011
Registered office address changed from Cumberland House Marsh Road Ashton Gate Bristol Avon BS3 2NA on 2011-05-09
dot icon04/05/2011
Appointment of an administrator
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon28/07/2010
Auditor's resignation
dot icon05/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon19/04/2009
Return made up to 26/03/09; full list of members
dot icon20/08/2008
Accounts for a small company made up to 2008-03-31
dot icon07/04/2008
Return made up to 26/03/08; full list of members
dot icon17/10/2007
Accounts for a small company made up to 2007-03-31
dot icon30/09/2007
Accounts for a small company made up to 2006-03-31
dot icon28/08/2007
Declaration of assistance for shares acquisition
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon25/03/2007
Return made up to 26/03/07; full list of members
dot icon04/04/2006
Return made up to 26/03/06; full list of members
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
Registered office changed on 10/01/06 from: one redcliff street bristol BS99 7JZ
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 26/03/05; full list of members
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon27/01/2005
Accounting reference date shortened from 31/03/05 to 31/03/04
dot icon16/01/2005
Return made up to 26/03/04; full list of members
dot icon16/01/2005
New secretary appointed
dot icon16/05/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon16/05/2004
Registered office changed on 17/05/04 from: cumberland house 2 marsh road ashton gate bristol BS3 2NA
dot icon18/03/2004
Declaration of assistance for shares acquisition
dot icon12/03/2004
Particulars of mortgage/charge
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon10/12/2003
Director resigned
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 26/03/03; full list of members
dot icon27/08/2002
Auditor's resignation
dot icon07/05/2002
Return made up to 26/03/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
New director appointed
dot icon03/03/2002
Director resigned
dot icon03/03/2002
Director resigned
dot icon27/01/2002
Secretary resigned
dot icon27/01/2002
New secretary appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon08/07/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon24/04/2001
Return made up to 26/03/01; full list of members
dot icon19/10/2000
Registered office changed on 20/10/00 from: springwood way macclesfield cheshire SK10 2ND
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Director resigned
dot icon21/04/2000
Return made up to 26/03/00; full list of members
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon24/08/1999
Certificate of change of name
dot icon23/08/1999
Nc inc already adjusted 19/08/99
dot icon23/08/1999
Ad 19/08/99--------- £ si 700000@1=700000 £ ic 2/700002
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon06/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/04/1999
Return made up to 26/03/99; full list of members
dot icon11/01/1999
Accounts for a dormant company made up to 1997-12-31
dot icon26/04/1998
Return made up to 26/03/98; full list of members
dot icon07/12/1997
Registered office changed on 08/12/97 from: hulley road hurdsfield industrial estate macclesfield cheshire SK10 2ND
dot icon20/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/04/1997
Return made up to 26/03/97; full list of members
dot icon05/08/1996
New director appointed
dot icon05/08/1996
Director resigned
dot icon05/08/1996
Director resigned
dot icon16/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon16/04/1996
Return made up to 26/03/96; full list of members
dot icon11/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon11/05/1995
Return made up to 26/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon26/04/1994
Return made up to 26/03/94; full list of members
dot icon09/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon09/06/1993
Registered office changed on 10/06/93 from: 6A st. Andrews court wellington street thame oxon OX9 3WT
dot icon09/06/1993
New director appointed
dot icon09/06/1993
Director resigned;new director appointed
dot icon09/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon06/04/1993
Return made up to 26/03/93; no change of members
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon31/08/1992
Accounts for a dormant company made up to 1991-12-31
dot icon09/04/1992
Return made up to 26/03/92; full list of members
dot icon17/12/1991
Resolutions
dot icon20/11/1991
Accounting reference date notified as 31/12
dot icon18/11/1991
Registered office changed on 19/11/91 from: post & mail house 26 colmore circus birmingham B4 6BH
dot icon18/11/1991
New secretary appointed;director resigned;new director appointed
dot icon18/11/1991
Secretary resigned;director resigned;new director appointed
dot icon25/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayer, Paul Richard
Director
01/07/2001 - Present
13
TLT SECRETARIES LIMITED
Corporate Secretary
18/02/2004 - 22/12/2005
154
CUPPIN STREET SECRETARIES LIMITED
Corporate Secretary
24/01/2002 - 18/02/2004
54
Lund, Erik
Director
05/02/2002 - 02/03/2004
5
Battersby, John Leslie
Director
05/11/1991 - 30/04/1993
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRABY LIMITED

BRABY LIMITED is an(a) Dissolved company incorporated on 25/03/1991 with the registered office located at C/O GRANT THORNTON, Hartwell House, 55-61 Victoria Street, Bristol, Avon BS1 6FT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRABY LIMITED?

toggle

BRABY LIMITED is currently Dissolved. It was registered on 25/03/1991 and dissolved on 11/09/2017.

Where is BRABY LIMITED located?

toggle

BRABY LIMITED is registered at C/O GRANT THORNTON, Hartwell House, 55-61 Victoria Street, Bristol, Avon BS1 6FT.

What does BRABY LIMITED do?

toggle

BRABY LIMITED operates in the Manufacture of tanks, reservoirs and containers of metal (28.21 - SIC 2003) sector.

What is the latest filing for BRABY LIMITED?

toggle

The latest filing was on 11/09/2017: Final Gazette dissolved via compulsory strike-off.