About

Registered Number: 06513766
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Bracebridge Lettings Ltd was established in 2008, it's status is listed as "Dissolved". The current directors of the company are listed as Temple Secretaries Limited, Company Directors Limited, Hughes, Ashley James, Sharpe, John Ernest in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 26 February 2008 26 February 2008 1
HUGHES, Ashley James 14 May 2013 02 December 2014 1
SHARPE, John Ernest 09 May 2013 02 December 2014 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 26 February 2008 26 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 20 November 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 08 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.