About

Registered Number: 00287992
Date of Incorporation: 11/05/1934 (90 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2019 (5 years and 11 months ago)
Registered Address: The Chapel, Bridge Street, Driffield, YO25 6DA

 

Founded in 1934, James Bratton & Co.Limited have registered office in Driffield, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Bratton, Charles Spencer, Bratton, Jacqueline, Kendall, John David, Stanley, John Lewis. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATTON, Charles Spencer 05 July 1994 - 1
BRATTON, Jacqueline N/A - 1
KENDALL, John David 02 April 2012 31 December 2013 1
STANLEY, John Lewis N/A 31 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2019
LIQ13 - N/A 08 February 2019
AD01 - Change of registered office address 27 June 2018
RESOLUTIONS - N/A 26 June 2018
LIQ01 - N/A 26 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2018
AA - Annual Accounts 10 April 2018
AA01 - Change of accounting reference date 29 January 2018
AA - Annual Accounts 11 September 2017
MR04 - N/A 01 September 2017
MR04 - N/A 01 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 01 August 2016
CH01 - Change of particulars for director 29 July 2016
CH03 - Change of particulars for secretary 29 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 13 August 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 04 July 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
TM01 - Termination of appointment of director 19 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 March 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 21 July 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 24 August 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 13 August 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 23 June 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 30 August 1995
288 - N/A 26 July 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 14 June 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 15 September 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 13 October 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 30 September 1991
363(287) - N/A 30 September 1991
288 - N/A 03 October 1990
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
288 - N/A 25 April 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
288 - N/A 20 April 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 10 February 1988
288 - N/A 17 February 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 1982 Fully Satisfied

N/A

Mortgage 20 August 1947 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.