About

Registered Number: 03000676
Date of Incorporation: 12/12/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2018 (5 years and 8 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, The Bramwell Label Company Ltd was registered on 12 December 1994, it's status is listed as "Dissolved". Bramwell, Martin Nigel, Bramwell, Paul Jonathan, Bramwell, Mary Pamela, Bramwell, John Doran are listed as directors of this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMWELL, Martin Nigel 16 May 1995 - 1
BRAMWELL, Paul Jonathan 16 May 1995 - 1
BRAMWELL, John Doran 24 January 1995 16 May 1995 1
Secretary Name Appointed Resigned Total Appointments
BRAMWELL, Mary Pamela 24 January 1995 16 May 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2018
LIQ14 - N/A 04 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2017
2.24B - N/A 25 March 2017
2.34B - N/A 07 March 2017
2.24B - N/A 14 November 2016
2.23B - N/A 05 July 2016
2.17B - N/A 22 June 2016
2.16B - N/A 14 June 2016
AD01 - Change of registered office address 06 May 2016
2.12B - N/A 29 April 2016
MR04 - N/A 15 April 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 19 December 2012
CH03 - Change of particulars for secretary 19 December 2012
CH01 - Change of particulars for director 19 December 2012
CH01 - Change of particulars for director 17 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 29 July 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 2000
AA - Annual Accounts 27 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 2000
363s - Annual Return 16 June 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 18 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 19 December 1995
RESOLUTIONS - N/A 26 May 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1995
123 - Notice of increase in nominal capital 26 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1995
287 - Change in situation or address of Registered Office 11 May 1995
CERTNM - Change of name certificate 04 May 1995
395 - Particulars of a mortgage or charge 03 April 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
287 - Change in situation or address of Registered Office 08 February 1995
NEWINC - New incorporation documents 12 December 1994
NEWINC - New incorporation documents 12 December 1994

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 27 March 2012 Outstanding

N/A

Debenture 28 February 2012 Fully Satisfied

N/A

Debenture 23 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.