About

Registered Number: 02881689
Date of Incorporation: 17/12/1993 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: STEVEN GLICHER & CO, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL

 

Established in 1993, Bramhall Associates Ltd are based in Cheadle in Cheshire, it has a status of "Dissolved". We don't know the number of employees at Bramhall Associates Ltd. The companies directors are listed as Bramhall, Brenda, Bracken, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMHALL, Brenda 31 March 1995 - 1
BRACKEN, David 17 December 1993 31 January 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 11 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 26 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 23 January 2011
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 April 2008
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 29 November 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 05 November 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 25 September 1998
RESOLUTIONS - N/A 16 March 1998
RESOLUTIONS - N/A 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
123 - Notice of increase in nominal capital 16 March 1998
363s - Annual Return 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
AA - Annual Accounts 29 August 1997
287 - Change in situation or address of Registered Office 27 August 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 19 May 1996
363s - Annual Return 23 January 1996
CERTNM - Change of name certificate 21 August 1995
288 - N/A 09 August 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 14 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1994
NEWINC - New incorporation documents 17 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.