About

Registered Number: 05380461
Date of Incorporation: 02/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Established in 2005, Bramall Engineers Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNN, John Patrick 21 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DORAN, Gerard 22 March 2005 21 August 2012 1
LYNN, Bernadette 21 August 2012 04 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 27 March 2019
AA - Annual Accounts 24 September 2018
AA01 - Change of accounting reference date 18 September 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 22 July 2014
TM02 - Termination of appointment of secretary 08 April 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 15 March 2013
AP03 - Appointment of secretary 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 10 March 2010
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 07 March 2006
RESOLUTIONS - N/A 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
287 - Change in situation or address of Registered Office 18 March 2005
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.