Company NameBranmore Investments Limited
Company StatusDissolved
Company Number04331435
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 4 months ago)
Dissolution Date11 July 2014 (9 years, 8 months ago)
Previous NameCrossco (657) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Allen Glen Branley
NationalityBritish
StatusClosed
Appointed21 April 2004(2 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameMrs Jane Branley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 11 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameLinda Avril Mordain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 11 July 2014)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 West Park Road
Cleadon Village
Sunderland
Tyne & Wear
SR6 7RR
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Allen Glen Branley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameAlan Mordain
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Secretary NameAlan Mordain
NationalityBritish
StatusResigned
Appointed14 December 2001(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressGosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

50 at £1Mr Alan Mordain
50.00%
Ordinary
50 at £1Mr Allen Glen Branley
50.00%
Ordinary

Financials

Year2014
Net Worth-£102,972
Cash£96
Current Liabilities£103,068

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting of creditors (1 page)
11 April 2014Notice of final account prior to dissolution (1 page)
1 May 2013Insolvency:progress report 30/03/12 to 29/03/13 (9 pages)
17 April 2012Appointment of a liquidator (1 page)
17 April 2012Registered office address changed from 74 Fowler Street South Shields Tyne and Wear NE33 1PD on 17 April 2012 (2 pages)
19 December 2011Order of court to wind up (3 pages)
5 September 2011Termination of appointment of Allen Branley as a director (1 page)
5 September 2011Termination of appointment of Alan Mordain as a director (1 page)
5 January 2011Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
(7 pages)
24 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 February 2009Return made up to 29/11/08; full list of members (6 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 December 2008Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
14 March 2008Director appointed jane branley (2 pages)
14 March 2008Director appointed linda avril mordain (2 pages)
5 December 2007Return made up to 29/11/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 January 2007Return made up to 29/11/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 February 2005Registered office changed on 04/02/05 from: somerford buildings norfolk street sunderland tyne and wear SR1 1EE (1 page)
6 December 2004Return made up to 29/11/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 8 west park road cleasdon village sunderland tyne & wear SR6 7RR (1 page)
2 December 2003Return made up to 29/11/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
13 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Registered office changed on 27/11/02 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
23 September 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
18 February 2002Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
17 December 2001Company name changed crossco (657) LIMITED\certificate issued on 17/12/01 (3 pages)
29 November 2001Incorporation (18 pages)