BRAMORA LIMITED

Register to unlock more data on OkredoRegister

BRAMORA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06370357

Incorporation date

13/09/2007

Size

Dormant

Contacts

Registered address

Registered address

Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2007)
dot icon11/06/2025
Final Gazette dissolved following liquidation
dot icon14/04/2025
Director's details changed for Miss Krista Nyree Whitley on 2021-10-01
dot icon17/06/2024
Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon17/06/2024
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon20/05/2024
Declaration of solvency
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Appointment of a voluntary liquidator
dot icon20/05/2024
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-05-20
dot icon10/05/2024
Termination of appointment of Krista Nyree Whitley as a director on 2024-04-11
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-11
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Solvency Statement dated 11/04/24
dot icon30/04/2024
Statement by Directors
dot icon30/04/2024
Statement of capital on 2024-04-30
dot icon13/09/2023
Change of details for Idh Acquisitions Limited as a person with significant control on 2022-12-05
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon21/06/2018
Termination of appointment of Jason Malcolm Bedford as a director on 2018-05-31
dot icon10/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon23/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon23/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon23/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon11/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon11/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon11/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon11/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon11/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon11/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon16/08/2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon24/12/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Appointment of William Henry Mark Robson as a secretary on 2014-10-31
dot icon12/11/2014
Termination of appointment of Elizabeth Mcdonald as a secretary on 2014-10-31
dot icon02/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon16/01/2014
Appointment of Mr William Henry Mark Robson as a director
dot icon31/12/2013
Termination of appointment of John Vlietstra as a director
dot icon30/12/2013
Appointment of Mr Jason Malcolm Bedford as a director
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon25/09/2013
Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL
dot icon25/09/2013
Director's details changed for Dr Stephen Robert Williams on 2013-09-25
dot icon25/09/2013
Director's details changed for John Richard Vlietstra on 2013-09-25
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Appointment of Mrs Elizabeth Mcdonald as a secretary
dot icon20/11/2012
Termination of appointment of Jeremy Perkin as a secretary
dot icon24/10/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-13
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon27/01/2012
Appointment of Jeremy Perkin as a secretary
dot icon05/12/2011
Termination of appointment of Andrew Morris as a secretary
dot icon04/10/2011
Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 2011-10-04
dot icon23/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon23/09/2011
Register(s) moved to registered inspection location
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/05/2011
Termination of appointment of Darrin Robinson as a director
dot icon26/04/2011
Appointment of Mr Stephen Robert Williams as a director
dot icon22/03/2011
Director's details changed for Dr Darrin John Peter Robinson on 2010-10-28
dot icon09/03/2011
Termination of appointment of Joanne Weir as a director
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon11/10/2010
Annual return made up to 2010-09-13
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/07/2010
Termination of appointment of David Hudaly as a director
dot icon06/07/2010
Appointment of John Richard Vlietstra as a director
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon24/10/2009
Register inspection address has been changed
dot icon07/10/2009
Annual return made up to 2009-09-13
dot icon16/09/2009
Auditor's resignation
dot icon26/02/2009
Location of register of members
dot icon22/12/2008
Full accounts made up to 2008-04-30
dot icon14/10/2008
Return made up to 13/09/08; full list of members
dot icon06/10/2008
Director's change of particulars / joanne weir / 19/09/2008
dot icon21/04/2008
S-div
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Resolutions
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Secretary resigned
dot icon07/12/2007
Accounting reference date shortened from 30/09/08 to 30/04/08
dot icon07/12/2007
Registered office changed on 07/12/07 from: 25 street lane roundhay leeds west yorkshire LS8 1BW
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Registered office changed on 07/11/07 from: 14 piccadilly bradford west yorkshire BD1 3LX
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
New director appointed
dot icon22/10/2007
Certificate of change of name
dot icon13/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
13/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Jason Malcolm
Director
30/12/2013 - 31/05/2018
98
Weir, Joanne
Director
30/11/2007 - 04/03/2011
46
GWECO SECRETARIES LIMITED
Corporate Secretary
13/09/2007 - 17/10/2007
129
GWECO DIRECTORS LIMITED
Corporate Director
13/09/2007 - 17/10/2007
129
Storah, Richard
Director
05/04/2019 - Present
158

Persons with Significant Control

2
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 BRAMORA LIMITED

BRAMORA LIMITED is an(a) Dissolved company incorporated on 13/09/2007 with the registered office located at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. 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 BRAMORA LIMITED?

toggle

BRAMORA LIMITED is currently Dissolved. It was registered on 13/09/2007 and dissolved on 11/06/2025.

Where is BRAMORA LIMITED located?

toggle

BRAMORA LIMITED is registered at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does BRAMORA LIMITED do?

toggle

BRAMORA LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BRAMORA LIMITED?

toggle

The latest filing was on 11/06/2025: Final Gazette dissolved following liquidation.