Company NameBraydeal Limited
DirectorJohn Kristian Lars McBride
Company StatusDissolved
Company Number02342389
CategoryPrivate Limited Company
Incorporation Date2 February 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Kristian Lars McBride
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Arthur Road
Wimbledon
London
SW19 7DN
Secretary NameLynne Jones Sampson
NationalityBritish
StatusCurrent
Appointed01 September 2000(11 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleAccountant
Correspondence Address6 Penner Close
London
SW19 6QA
Director NameDavid Michael Cardale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 September 1996)
RoleBanker
Correspondence Address11 Vicarage Gardens
London
W8 4AH
Director NameMr Robert Bruce Challinor Ogilvie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 1996)
RoleBanker
Correspondence AddressThe Old Vicarage
Farnham
Saxmundham
Suffolk
IP17 1LB
Director NameSimon Edmund Kinross Purser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 September 1996)
RoleInvestment Banker
Correspondence Address16 Monmouth Hill
Topsham
Exeter
Devon
EX3 0JF
Secretary NameSimon Edmund Kinross Purser
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address16 Monmouth Hill
Topsham
Exeter
Devon
EX3 0JF
Secretary NameMr John Kristian Lars McBride
NationalityBritish
StatusResigned
Appointed12 September 1996(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Arthur Road
Wimbledon
London
SW19 7DN
Secretary NameMr Martin Andrew Jackson
NationalityBritish
StatusResigned
Appointed25 March 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bergamot Close
Manton
Marlborough
Wiltshire
SN8 4HT

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2,449,740
Cash£3,054,051
Current Liabilities£623,111

Accounts

Latest Accounts2 August 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 August

Filing History

6 July 2005Dissolved (1 page)
6 April 2005Liquidators statement of receipts and payments (5 pages)
6 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne tyne & wear NE1 8EE (1 page)
12 November 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Registered office changed on 27/11/01 from: 61 arthur road wimbledon london SW19 7DN (1 page)
23 November 2001Appointment of a voluntary liquidator (1 page)
23 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2001Declaration of solvency (3 pages)
10 October 2001Total exemption full accounts made up to 2 August 2001 (11 pages)
25 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 January 2001Full accounts made up to 2 August 2000 (11 pages)
13 September 2000New secretary appointed (2 pages)
21 December 1999Full accounts made up to 2 August 1999 (12 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
21 December 1998Amended full accounts made up to 2 August 1998 (12 pages)
4 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1998Full accounts made up to 2 August 1998 (12 pages)
27 April 1998Full accounts made up to 2 August 1997 (13 pages)
22 January 1998Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1997Accounts for a small company made up to 2 August 1996 (4 pages)
20 May 1997Registered office changed on 20/05/97 from: 13 bernard gardens wimbledon london SW19 7BE (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
10 February 1997Return made up to 14/12/96; change of members (6 pages)
12 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 16 monmouth hill topsham exeter EX3 0JF (1 page)
16 October 1996Declaration of shares redemption:auditor's report (3 pages)
15 January 1996Return made up to 14/12/95; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 2 August 1995 (7 pages)