BRALSTONE LTD

Register to unlock more data on OkredoRegister

BRALSTONE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05351266

Incorporation date

03/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital House 272 Manchester Road, Droylsden, Manchester M43 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon20/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/02/2025
Application to strike the company off the register
dot icon29/07/2024
Current accounting period extended from 2024-03-31 to 2024-08-31
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon23/12/2015
Registered office address changed from C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2015-12-23
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon24/02/2010
Director's details changed for Joel Isaac Malach on 2010-02-03
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 03/02/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/03/2008
Return made up to 03/02/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 03/02/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Secretary resigned
dot icon15/09/2006
Director resigned
dot icon15/09/2006
New secretary appointed
dot icon15/09/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
Secretary resigned
dot icon06/02/2006
Return made up to 03/02/06; full list of members
dot icon26/01/2006
Certificate of change of name
dot icon25/10/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon24/05/2005
Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
Registered office changed on 26/04/05 from: 16 st john street london EC1M 4NT
dot icon03/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/02/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.66K
-
0.00
10.41K
-
2022
1
6.33K
-
0.00
7.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
03/02/2005 - 03/02/2005
5139
Thomas, Howard
Nominee Secretary
03/02/2005 - 03/02/2005
3157
Malach, Alyson Rosemary
Director
21/03/2006 - 23/08/2006
4
Mr Joel Isaac Malach
Director
23/08/2006 - Present
1
Mr Joel Isaac Malach
Director
03/02/2005 - 21/03/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRALSTONE LTD

BRALSTONE LTD is an(a) Dissolved company incorporated on 03/02/2005 with the registered office located at Capital House 272 Manchester Road, Droylsden, Manchester M43 6PW. There are currently 2 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 BRALSTONE LTD?

toggle

BRALSTONE LTD is currently Dissolved. It was registered on 03/02/2005 and dissolved on 20/05/2025.

Where is BRALSTONE LTD located?

toggle

BRALSTONE LTD is registered at Capital House 272 Manchester Road, Droylsden, Manchester M43 6PW.

What does BRALSTONE LTD do?

toggle

BRALSTONE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRALSTONE LTD?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.