Company NameBrodie Publishing Limited
Company StatusDissolved
Company Number01647340
CategoryPrivate Limited Company
Incorporation Date29 June 1982(41 years, 10 months ago)
Dissolution Date12 April 2011 (13 years ago)
Previous NameBrodie Printing & Publishing Co. Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameAndrew Stuart Whitfield
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(22 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 12 April 2011)
RoleOffice Manager
Correspondence Address20 Archers Fold
Melling
Liverpool
Merseyside
L31 1LJ
Secretary NameMiss Allison Hughes
NationalityBritish
StatusClosed
Appointed17 February 2006(23 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 April 2011)
RoleAdministrator
Correspondence Address267 Ellerman Road
City Quay
Liverpool
Merseyside
L3 4FG
Director NameMr Robert Derbyshire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(25 years, 9 months after company formation)
Appointment Duration3 years (closed 12 April 2011)
RoleCompany Director
Correspondence Address6 Archers Fold
Melling
Liverpool
Merseyside
L31 1LJ
Director NameMr Brian McGain
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(8 years after company formation)
Appointment Duration12 years, 5 months (resigned 12 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead Court Quarry Street
Woolton
Liverpool
Merseyside
L25 6DY
Director NameMr David Mills Ratter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2000)
RoleAdvertising Contractor
Correspondence Address40 Druids Park
Liverpool
L18 3LJ
Secretary NameMr David Mills Ratter
NationalityBritish
StatusResigned
Appointed30 June 1990(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address40 Druids Park
Liverpool
L18 3LJ
Director NameMr Ian Joseph Hodrien
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2002)
RoleAdv Agent
Country of ResidenceUnited Kingdom
Correspondence Address50 Monmouth Road
Wallasey
Merseyside
CH44 3ED
Wales
Director NameJanet James
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 June 2004)
RoleAdmin Manager
Correspondence Address7 Virginia Grove
Liverpool
Merseyside
L31 2NP
Secretary NameJanet James
NationalityBritish
StatusResigned
Appointed01 February 2000(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 2005)
RoleAdmin Manager
Correspondence Address7 Virginia Grove
Liverpool
Merseyside
L31 2NP
Director NameDavid Mills Ratter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 February 2006)
RolePublisher
Correspondence Address40 Druids Park
Liverpool
Merseyside
L18 3LJ
Secretary NameAndrew Stuart Whitfield
NationalityBritish
StatusResigned
Appointed16 June 2005(22 years, 11 months after company formation)
Appointment Duration8 months (resigned 17 February 2006)
RoleOffice Manager
Correspondence Address20 Archers Fold
Melling
Liverpool
Merseyside
L31 1LJ
Director NameMr Brian McGain
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNewstead Court Quarry Street
Woolton
Liverpool
Merseyside
L25 6DY

Location

Registered Address4 Broad O Th Lane
Shevington
Wigan
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Shareholders

7k at 1Andrew Whitfield
70.00%
Ordinary
3k at 1Robert Derbyshire
30.00%
Ordinary

Financials

Year2014
Net Worth£15,133
Cash£34
Current Liabilities£263,450

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 April 2011Final Gazette dissolved following liquidation (1 page)
12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
10 August 2009Registered office changed on 10/08/2009 from 110-114 duke street liverpool L1 5AG (1 page)
10 August 2009Registered office changed on 10/08/2009 from 110-114 duke street liverpool L1 5AG (1 page)
4 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-29
(1 page)
4 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2009Statement of affairs with form 4.19 (8 pages)
4 August 2009Statement of affairs with form 4.19 (8 pages)
4 August 2009Appointment of a voluntary liquidator (1 page)
4 August 2009Appointment of a voluntary liquidator (1 page)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 July 2008Director appointed mr robert derbyshire (1 page)
29 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 July 2008Director appointed mr robert derbyshire (1 page)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2008Secretary's change of particulars / allison hughes / 01/07/2007 (2 pages)
22 April 2008Secretary's Change of Particulars / allison hughes / 01/07/2007 / Title was: , now: miss; HouseName/Number was: , now: 267; Street was: 36 sunnymede drive, now: ellerman road; Area was: lydiate, now: city quay; Post Code was: L31 2NS, now: L3 4FG (2 pages)
27 February 2008Appointment terminated director brian mcgain (1 page)
27 February 2008Appointment Terminated Director brian mcgain (1 page)
10 December 2007Return made up to 30/06/07; full list of members (2 pages)
10 December 2007Return made up to 30/06/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 August 2006Return made up to 30/06/06; full list of members (3 pages)
22 August 2006Return made up to 30/06/06; full list of members (3 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o moore stephens barratt house 47/49 north john street liverpool merseyside L2 6TG (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o moore stephens barratt house 47/49 north john street liverpool merseyside L2 6TG (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Return made up to 30/06/05; full list of members (7 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Return made up to 30/06/05; full list of members (7 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
7 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
30 April 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
15 January 2003Ad 12/12/02--------- £ si 12000@1=12000 £ ic 10000/22000 (2 pages)
15 January 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
15 January 2003Ad 12/12/02--------- £ si 12000@1=12000 £ ic 10000/22000 (2 pages)
15 January 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002£ nc 10000/60000 12/12/02 (1 page)
23 December 2002£ nc 10000/60000 12/12/02 (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Director resigned (1 page)
23 July 2002Return made up to 30/06/02; full list of members (8 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
14 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 July 2001Return made up to 30/06/01; full list of members (8 pages)
2 July 2001Return made up to 30/06/01; full list of members (8 pages)
12 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 July 2000Return made up to 30/06/00; full list of members (7 pages)
25 July 2000Return made up to 30/06/00; full list of members (7 pages)
25 July 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
25 July 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 July 1999Return made up to 30/06/99; no change of members (4 pages)
29 July 1999Return made up to 30/06/99; no change of members (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
21 July 1996Return made up to 30/06/96; no change of members (4 pages)
21 July 1996Return made up to 30/06/96; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 August 1986Company name changed brodie printing & publishing co. LIMITED\certificate issued on 06/08/86 (2 pages)
6 August 1986Company name changed brodie printing & publishing co. LIMITED\certificate issued on 06/08/86 (2 pages)
29 June 1982Certificate of incorporation (1 page)
29 June 1982Certificate of incorporation (1 page)