Company NameBraybridge (North) Limited
Company StatusDissolved
Company Number06569102
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date23 October 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Russell Andrew Snow
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 23 October 2020)
RoleStudio Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
Director NameMr Lionel Anthony Whitham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Glastonbury Grove
Jesmond
Newcastle Upson Tyne
Tyne And Wear
NE2 2HB

Contact

Websitebraybridge.com
Email address[email protected]
Telephone0191 2240399
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1000 at £1Braybridge Newcastle Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£26,015
Current Liabilities£131,030

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 June 2008Delivered on: 10 June 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 June 2017Liquidators' statement of receipts and payments to 28 February 2017 (9 pages)
19 September 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2016Registered office address changed from Unit 3 Terrace Level St Peters Wharf St Peters Basin Newcastle upon Tyne NE6 1TZ to The Axis Building Maingate Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 17 March 2016 (2 pages)
15 March 2016Appointment of a voluntary liquidator (2 pages)
15 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-01
(1 page)
15 March 2016Statement of affairs with form 4.19 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
8 December 2014Termination of appointment of Lionel Anthony Whitham as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Lionel Anthony Whitham as a director on 8 December 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Register(s) moved to registered office address (1 page)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
13 March 2014Appointment of Mr Russell Andrew Snow as a director (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Mr Lionel Anthony Whitham on 17 April 2010 (2 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 17/04/09; full list of members (10 pages)
10 March 2009Registered office changed on 10/03/2009 from citygate st. James boulevard newcastle upon tyne tyne and wear NE1 4JE england (1 page)
10 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 April 2008Incorporation (9 pages)