BRANALL LIMITED

Register to unlock more data on OkredoRegister

BRANALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02865254

Incorporation date

22/10/1993

Size

Audited abridged

Contacts

Registered address

Registered address

Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne NE28 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1993)
dot icon26/01/2024
Final Gazette dissolved following liquidation
dot icon26/10/2023
Return of final meeting in a members' voluntary winding up
dot icon11/09/2023
Liquidators' statement of receipts and payments to 2023-09-01
dot icon08/12/2022
Liquidators' statement of receipts and payments to 2022-09-01
dot icon02/10/2021
Audited abridged accounts made up to 2021-02-28
dot icon15/09/2021
Registered office address changed from 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS United Kingdom to Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2021-09-15
dot icon14/09/2021
Appointment of a voluntary liquidator
dot icon14/09/2021
Resolutions
dot icon14/09/2021
Declaration of solvency
dot icon03/09/2021
Satisfaction of charge 028652540001 in full
dot icon25/08/2021
Previous accounting period extended from 2020-12-31 to 2021-02-28
dot icon24/02/2021
Notification of Mandata Solutions Limited as a person with significant control on 2021-02-23
dot icon24/02/2021
Cessation of Stirling Solutions Limited as a person with significant control on 2021-02-23
dot icon02/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Resolutions
dot icon06/01/2021
Registered office address changed from 8 Bakewell Street Coalville Leics LE67 3BA to 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS on 2021-01-06
dot icon04/01/2021
Appointment of Mr Michael James Tagg as a director on 2020-12-22
dot icon04/01/2021
Appointment of Mr Christian Alexander Rigg as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Anis Razak as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Philip Alan Hall as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Victor Kevin Ball as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Jonathan Mark Ball as a secretary on 2020-12-22
dot icon30/12/2020
Registration of charge 028652540001, created on 2020-12-22
dot icon28/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon10/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/12/2019
Notification of Stirling Solutions Limited as a person with significant control on 2016-04-06
dot icon13/12/2019
Cessation of Victor Kevin Ball as a person with significant control on 2016-07-01
dot icon31/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon03/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon16/11/2017
Director's details changed for Mr Anis Razak on 2017-11-16
dot icon16/11/2017
Director's details changed for Mr Philip Alan Hall on 2017-11-16
dot icon16/11/2017
Director's details changed for Mr Jonathan Mark Ball on 2017-11-16
dot icon16/11/2017
Director's details changed for Mr Victor Kevin Ball on 2017-11-16
dot icon15/11/2017
Secretary's details changed for Mr Jonathan Mark Ball on 2017-11-10
dot icon13/11/2017
Director's details changed for Mr Jonathan Mark Ball on 2017-11-01
dot icon11/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon02/12/2013
Appointment of Mr Jonathan Mark Ball as a secretary
dot icon29/11/2013
Director's details changed for Mr Philip Alan Hall on 2013-10-20
dot icon29/11/2013
Termination of appointment of Andrew Whitby as a director
dot icon29/11/2013
Termination of appointment of Andrew Whitby as a secretary
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon15/11/2010
Director's details changed for Mr Philip Alan Hall on 2010-11-15
dot icon11/05/2010
Accounts for a small company made up to 2009-12-31
dot icon16/04/2010
Director's details changed for Mr Philip Alan Sturdy on 2010-04-16
dot icon23/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon23/10/2009
Director's details changed for Andrew Stephen Edward Whitby on 2009-10-22
dot icon23/10/2009
Director's details changed for Anis Razak on 2009-10-22
dot icon23/10/2009
Director's details changed for Victor Kevin Ball on 2009-10-22
dot icon23/10/2009
Director's details changed for Jonathan Mark Ball on 2009-10-22
dot icon23/10/2009
Director's details changed for Philip Alan Sturdy on 2009-10-22
dot icon04/05/2009
Accounts for a small company made up to 2008-12-31
dot icon17/11/2008
Return made up to 22/10/08; full list of members
dot icon17/11/2008
Director's change of particulars / victor ball / 17/11/2008
dot icon09/06/2008
Accounts for a small company made up to 2007-12-31
dot icon01/11/2007
Return made up to 22/10/07; full list of members
dot icon01/06/2007
Accounts for a small company made up to 2006-12-31
dot icon21/12/2006
Return made up to 22/10/06; full list of members
dot icon16/11/2006
Registered office changed on 16/11/06 from: 8 bakewell street coalville leicestershire LE67 3BA
dot icon25/05/2006
Accounts for a small company made up to 2005-12-31
dot icon16/03/2006
Registered office changed on 16/03/06 from: 19 london road coalville leicestershire LE67 3JB
dot icon22/11/2005
Return made up to 22/10/05; full list of members
dot icon24/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon10/05/2005
Accounts for a small company made up to 2004-12-31
dot icon11/11/2004
Return made up to 22/10/04; full list of members
dot icon19/04/2004
Accounts for a small company made up to 2003-12-31
dot icon30/10/2003
Return made up to 22/10/03; full list of members
dot icon31/05/2003
Accounts for a small company made up to 2002-12-31
dot icon04/11/2002
Return made up to 22/10/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-12-31
dot icon18/10/2001
Return made up to 22/10/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-12-31
dot icon17/11/2000
Return made up to 22/10/00; full list of members; amend
dot icon10/11/2000
Return made up to 22/10/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon01/11/1999
Return made up to 22/10/99; full list of members
dot icon15/04/1999
Director resigned
dot icon09/03/1999
Full accounts made up to 1998-12-31
dot icon13/10/1998
Return made up to 22/10/98; full list of members
dot icon17/03/1998
Full accounts made up to 1997-12-31
dot icon15/10/1997
Return made up to 22/10/97; full list of members
dot icon06/03/1997
Full accounts made up to 1996-12-31
dot icon15/10/1996
Return made up to 22/10/96; full list of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon02/11/1995
Return made up to 22/10/95; full list of members
dot icon11/04/1995
Accounts for a small company made up to 1994-12-31
dot icon16/02/1995
Return made up to 22/10/94; full list of members
dot icon13/06/1994
Ad 31/05/94--------- £ si 17@1=17 £ ic 3/20
dot icon13/04/1994
Director resigned
dot icon13/04/1994
Registered office changed on 13/04/94 from: 16 romans crescent coalville leicestershire LE67 4QU
dot icon13/04/1994
Accounting reference date notified as 31/12
dot icon13/04/1994
Ad 14/12/93--------- £ si 1@1=1 £ ic 2/3
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon07/01/1994
Secretary resigned;director resigned;new director appointed
dot icon07/01/1994
New secretary appointed;new director appointed
dot icon07/01/1994
Registered office changed on 07/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/12/1993
Memorandum and Articles of Association
dot icon21/12/1993
Resolutions
dot icon22/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigg, Christian Alexander
Director
21/12/2020 - Present
44
Ball, Jonathan Mark
Secretary
29/04/2013 - 21/12/2020
-
Razak, Anis
Director
03/03/2005 - 21/12/2020
2
Hall, Philip Alan
Director
03/03/2005 - 21/12/2020
2
Green, Mark Andrew
Director
13/12/1993 - 31/03/1999
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About BRANALL LIMITED

BRANALL LIMITED is an(a) Dissolved company incorporated on 22/10/1993 with the registered office located at Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne NE28 9NZ. There are currently 3 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 BRANALL LIMITED?

toggle

BRANALL LIMITED is currently Dissolved. It was registered on 22/10/1993 and dissolved on 26/01/2024.

Where is BRANALL LIMITED located?

toggle

BRANALL LIMITED is registered at Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne NE28 9NZ.

What does BRANALL LIMITED do?

toggle

BRANALL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BRANALL LIMITED?

toggle

The latest filing was on 26/01/2024: Final Gazette dissolved following liquidation.