About

Registered Number: 06221587
Date of Incorporation: 20/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: THE HALL SECRETARY, Branksome Hall 36 Clay Lane, Timperley, Altrincham, Cheshire, WA15 7AB

 

Branksome Hall Ltd was founded on 20 April 2007, it has a status of "Dissolved". We do not know the number of employees at the organisation. This organisation has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, John Stephen 24 April 2018 - 1
BELL, Christopher John 19 April 2008 07 June 2016 1
CURRAN, Paul Anthony 10 May 2018 16 December 2019 1
ENGLAND, George John 07 June 2016 24 April 2018 1
TIPLER, Brian Archer 20 April 2007 30 December 2007 1
WIGGLESWORTH, Francis Walter 07 June 2016 16 December 2019 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, John 07 June 2016 - 1
BLAKENEY, Eric 20 April 2007 07 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 02 April 2020
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 10 May 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
AA - Annual Accounts 21 February 2018
AA01 - Change of accounting reference date 12 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 20 August 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 18 August 2016
AP03 - Appointment of secretary 18 August 2016
TM01 - Termination of appointment of director 17 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 23 July 2015
CERTNM - Change of name certificate 17 July 2015
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 June 2013
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA01 - Change of accounting reference date 16 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 23 February 2009
288a - Notice of appointment of directors or secretaries 04 June 2008
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 20 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.