Company NameBramleys Jewellers Limited
Company StatusDissolved
Company Number05012672
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 4 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRose Philomena Divers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cleveland View
Southbents
Sunderland
SR6 8AP
Secretary NameRose Philomena Divers
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cleveland View
Southbents
Sunderland
SR6 8AP
Director NameJohn Martin Bramley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cleveland View
South Bents
Sunderland
SR6 8AP
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Location

Registered AddressGladstone House
Gladstone Street
Crook
Co.Durham
DL15 9ED
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

100 at £1Rose Philomena Divers
100.00%
Ordinary

Financials

Year2014
Net Worth£52,168
Cash£43,585
Current Liabilities£31,417

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
6 January 2012Termination of appointment of John Martin Bramley as a director on 14 November 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from Taylor Rowlands 8 High Street Yarm TS15 9AE on 12 January 2011 (1 page)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 February 2010Director's details changed for John Martin Bramley on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rose Philomena Divers on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Rose Philomena Divers on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Martin Bramley on 2 February 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 January 2008Return made up to 12/01/08; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 January 2007Return made up to 12/01/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 January 2006Return made up to 12/01/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 January 2005Return made up to 12/01/05; full list of members (7 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2004New director appointed (2 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 February 2004Memorandum and Articles of Association (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 312B high street orpington BR6 0NG (1 page)
12 January 2004Incorporation (13 pages)