Company NameBracken Investment Trading Limited
Company StatusDissolved
Company Number03577048
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Francis Taylor Law
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Maori Road
Guildford
Surrey
GU1 2EL
Director NameMr Bernard John Ord
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChilvers Cottage Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Secretary NameFrank Portman
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThree Trees 56 Front Street
Whitburn
Sunderland
Tyne And Wear
SR6 7JF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£106,608
Cash£322
Current Liabilities£106,930

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
7 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
12 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
5 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
19 June 2001Return made up to 05/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 30 June 2000 (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
8 June 1999Return made up to 05/06/99; full list of members (8 pages)
24 July 1998Ad 06/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
5 June 1998Incorporation (12 pages)