Company NameBraidstone Square Maintenance Limited
Company StatusDissolved
Company Number02453597
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1989(34 years, 4 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameClive Richard Wakley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(2 years after company formation)
Appointment Duration14 years (closed 27 December 2005)
RoleRetired Civil Servant
Correspondence Address2 Hawkhill Cottages
Lesbury
Alnwick
Northumberland
NE66 3PG
Secretary NameClive Richard Wakley
NationalityBritish
StatusClosed
Appointed19 December 1991(2 years after company formation)
Appointment Duration14 years (closed 27 December 2005)
RoleCompany Director
Correspondence Address2 Hawkhill Cottages
Lesbury
Alnwick
Northumberland
NE66 3PG
Director NameKaren Louise Morrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 December 2005)
RoleCustomer Advisor
Correspondence Address18 Coopers Close
Alnwick
Northumberland
NE66 1BU
Director NameJoan Whitfield Hill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressFlat 2 Dunes West Wing
St Aidans Road
Seahouses
Northumberland
NE68 7SR
Director NameMichael Hill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 20 August 1999)
RoleCompany Director
Correspondence AddressThe Old Stables Rosedale Lodge
Alnmouth
Alnwick
Northumberland
NE66 3NQ
Director NameRosemary Lee Wakley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address1 Coast Guard Cottage
Boulmer
Alnwick
Northumberland
NE66 3BU

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Application for striking-off (1 page)
27 June 2005Annual return made up to 01/06/05 (4 pages)
15 July 2004Annual return made up to 01/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 August 2003Annual return made up to 21/07/03 (4 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 September 2002Annual return made up to 30/07/02
  • 363(288) ‐ Director resigned
(4 pages)
21 March 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 August 2001Annual return made up to 30/07/01 (5 pages)
30 August 2001Secretary's particulars changed;director's particulars changed (1 page)
29 August 2000Annual return made up to 30/07/00 (5 pages)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 September 1999Director resigned (1 page)
25 August 1999Annual return made up to 30/07/99 (5 pages)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 August 1999Director resigned (1 page)
28 July 1999Director's particulars changed (1 page)
26 February 1999New director appointed (2 pages)
9 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 September 1998Annual return made up to 21/08/98 (5 pages)
5 December 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 October 1997Annual return made up to 05/09/97 (5 pages)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 October 1996Annual return made up to 01/10/96 (4 pages)
25 October 1995Annual return made up to 02/10/95 (4 pages)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)