STANLEY BRAGG (PROJECT SERVICES) LIMITED

STANLEY BRAGG (PROJECT SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTANLEY BRAGG (PROJECT SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03025183
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STANLEY BRAGG (PROJECT SERVICES) LIMITED?

    • (7420) /

    Where is STANLEY BRAGG (PROJECT SERVICES) LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of STANLEY BRAGG (PROJECT SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRUITBOOST LIMITEDFeb 22, 1995Feb 22, 1995

    What are the latest accounts for STANLEY BRAGG (PROJECT SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for STANLEY BRAGG (PROJECT SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 22, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2011

    Statement of capital on Jul 26, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Liam Wilson Boyd on Jul 26, 2011

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Oct 31, 2010

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Humphrey as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Oct 31, 2009

    4 pagesAA

    Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on Jul 19, 2010

    2 pagesAD01

    Annual return made up to Feb 22, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Oct 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    4 pages363a

    Full accounts made up to Oct 31, 2007

    8 pagesAA

    Full accounts made up to Oct 31, 2006

    8 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Full accounts made up to Oct 31, 2005

    8 pagesAA

    legacy

    2 pages363a

    Who are the officers of STANLEY BRAGG (PROJECT SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Liam Wilson
    22a Firs Chase
    West Mersea
    CO5 8NG Colchester
    Essex
    Director
    22a Firs Chase
    West Mersea
    CO5 8NG Colchester
    Essex
    EnglandBritish9754800009
    CHAMBERLAIN, Nicholas
    Lincoln Way
    CO1 2RL Colchester
    24
    Essex
    Director
    Lincoln Way
    CO1 2RL Colchester
    24
    Essex
    England UkBritish133720310001
    CULLEN, Andrew Stephen
    Athelstan Road
    RM3 0QB Romford
    3
    Essex
    Director
    Athelstan Road
    RM3 0QB Romford
    3
    Essex
    EnglandBritish132353460001
    MOSLEY, Ian James
    25 St Helena Road
    CO3 3BA Colchester
    Essex
    Director
    25 St Helena Road
    CO3 3BA Colchester
    Essex
    EnglandBritish10204730001
    ROE, Graeme Stephen
    Wroxham Close
    Lexden
    CO3 3RQ Colchester
    3
    Essex
    Director
    Wroxham Close
    Lexden
    CO3 3RQ Colchester
    3
    Essex
    EnglandBritish132353650002
    HUMPHREY, Christopher Paul
    61 Long Brandocks
    Writtle
    CM1 3JL Chelmsford
    Essex
    Secretary
    61 Long Brandocks
    Writtle
    CM1 3JL Chelmsford
    Essex
    British30464410002
    SPENCER, Peter John
    Juniper Cottage
    New Town Road
    CO16 0ER Thorpe Le Soken
    Essex
    Secretary
    Juniper Cottage
    New Town Road
    CO16 0ER Thorpe Le Soken
    Essex
    British9279050002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELCHER, Terence John
    4 Finch Drive
    Great Bentley
    CO7 8PU Colchester
    Essex
    Director
    4 Finch Drive
    Great Bentley
    CO7 8PU Colchester
    Essex
    British10204710001
    MATTHEWS, Robin Frank
    Cambridge Lodge 1 Cambridge Road
    CO3 3NS Colchester
    Essex
    Director
    Cambridge Lodge 1 Cambridge Road
    CO3 3NS Colchester
    Essex
    United KingdomBritish9279090001
    SPENCER, Peter John
    Juniper Cottage
    New Town Road
    CO16 0ER Thorpe Le Soken
    Essex
    Director
    Juniper Cottage
    New Town Road
    CO16 0ER Thorpe Le Soken
    Essex
    British9279050002
    WALKER, Roger Eric
    10 Saint Marys Close
    Offton
    IP8 4RZ Ipswich
    Suffolk
    Director
    10 Saint Marys Close
    Offton
    IP8 4RZ Ipswich
    Suffolk
    British68517130001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0