Dissolved 2013-09-24
Company Information for BRAESIDE PLASTICS LIMITED
ROMSEY, HAMPSHIRE, SO51,
|
Company Registration Number
04440898
Private Limited Company
Dissolved Dissolved 2013-09-24 |
Company Name | |
---|---|
BRAESIDE PLASTICS LIMITED | |
Legal Registered Office | |
ROMSEY HAMPSHIRE | |
Company Number | 04440898 | |
---|---|---|
Date formed | 2002-05-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2013-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 11:18:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY LEWIS |
||
KEVIN DAVID LEWIS |
||
MARY LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/06/2012 | |
LATEST SOC | 30/05/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 41 PARK ROAD FREEMANTLE SOUTHAMPTON SO15 3AW | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID LEWIS / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY LEWIS / 16/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 11/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
ELRES | S252 DISP LAYING ACC 11/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-06-30 | £ 20,017 |
---|---|---|
Creditors Due Within One Year | 2011-03-31 | £ 22,779 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAESIDE PLASTICS LIMITED
Cash Bank In Hand | 2011-03-31 | £ 2,354 |
---|---|---|
Current Assets | 2011-03-31 | £ 5,549 |
Debtors | 2011-03-31 | £ 3,195 |
Fixed Assets | 2011-03-31 | £ 16,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRAESIDE PLASTICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |