STANLEY BRAGG (PROJECT SERVICES) LIMITED
Overview
| Company Name | STANLEY BRAGG (PROJECT SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03025183 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STANLEY BRAGG (PROJECT SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRUITBOOST LIMITED | Feb 22, 1995 | Feb 22, 1995 |
What are the latest accounts for STANLEY BRAGG (PROJECT SERVICES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for STANLEY BRAGG (PROJECT SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 22, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Liam Wilson Boyd on Jul 26, 2011 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christopher Humphrey as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on Jul 19, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Oct 31, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Oct 31, 2007 | 8 pages | AA | ||||||||||
Full accounts made up to Oct 31, 2006 | 8 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Oct 31, 2005 | 8 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of STANLEY BRAGG (PROJECT SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYD, Liam Wilson | Director | 22a Firs Chase West Mersea CO5 8NG Colchester Essex | England | British | 9754800009 | |||||
| CHAMBERLAIN, Nicholas | Director | Lincoln Way CO1 2RL Colchester 24 Essex | England Uk | British | 133720310001 | |||||
| CULLEN, Andrew Stephen | Director | Athelstan Road RM3 0QB Romford 3 Essex | England | British | 132353460001 | |||||
| MOSLEY, Ian James | Director | 25 St Helena Road CO3 3BA Colchester Essex | England | British | 10204730001 | |||||
| ROE, Graeme Stephen | Director | Wroxham Close Lexden CO3 3RQ Colchester 3 Essex | England | British | 132353650002 | |||||
| HUMPHREY, Christopher Paul | Secretary | 61 Long Brandocks Writtle CM1 3JL Chelmsford Essex | British | 30464410002 | ||||||
| SPENCER, Peter John | Secretary | Juniper Cottage New Town Road CO16 0ER Thorpe Le Soken Essex | British | 9279050002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BELCHER, Terence John | Director | 4 Finch Drive Great Bentley CO7 8PU Colchester Essex | British | 10204710001 | ||||||
| MATTHEWS, Robin Frank | Director | Cambridge Lodge 1 Cambridge Road CO3 3NS Colchester Essex | United Kingdom | British | 9279090001 | |||||
| SPENCER, Peter John | Director | Juniper Cottage New Town Road CO16 0ER Thorpe Le Soken Essex | British | 9279050002 | ||||||
| WALKER, Roger Eric | Director | 10 Saint Marys Close Offton IP8 4RZ Ipswich Suffolk | British | 68517130001 | ||||||
| INSTANT COMPANIES LIMITED | 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