About

Registered Number: 03271567
Date of Incorporation: 30/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2014 (9 years and 8 months ago)
Registered Address: 10a White Hart Parade, Blackwater, Camberley, Surrey, GU17 9AD

 

Branstone Services Ltd was registered on 30 October 1996 and has its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Gatherum, Sarah Jane, Gatherum, Andrew James Lawrence. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GATHERUM, Sarah Jane 14 November 1996 - 1
GATHERUM, Andrew James Lawrence 14 November 1996 14 November 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2014
L64.07 - Release of Official Receiver 11 June 2014
COCOMP - Order to wind up 11 April 2012
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2011
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2011
DS01 - Striking off application by a company 16 November 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 04 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 22 November 2007
363s - Annual Return 06 July 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 16 May 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 05 March 2004
287 - Change in situation or address of Registered Office 10 December 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 27 December 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 23 November 1999
287 - Change in situation or address of Registered Office 16 September 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 02 September 1998
225 - Change of Accounting Reference Date 26 February 1998
363b - Annual Return 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
287 - Change in situation or address of Registered Office 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
NEWINC - New incorporation documents 30 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.