Company NameBrennand Enterprises Limited
DirectorsAlexander Trickett and David James Trickett
Company StatusDissolved
Company Number02917585
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlexander Trickett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Burnsall Place
Barrowford
Nelson
Lancashire
BB9 8RF
Director NameDavid James Trickett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994(same day as company formation)
RoleCommercial Planner
Correspondence Address100 Park Avenue
Sale
Cheshire
M33 6HU
Secretary NameDavid James Trickett
NationalityBritish
StatusCurrent
Appointed11 April 1994(same day as company formation)
RoleCommercial Planner
Correspondence Address100 Park Avenue
Sale
Cheshire
M33 6HU
Director NamePeter Trickett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address81 Windermere Avenue
Burnley
Lancashire
BB10 2AA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThird Floor, Peter House
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 February 2001Dissolved (1 page)
20 November 2000Liquidators statement of receipts and payments (5 pages)
20 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2000Statement of affairs (5 pages)
8 May 2000Appointment of a voluntary liquidator (1 page)
8 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2000Registered office changed on 05/04/00 from: brennand house fraser street burnley lancashire BB10 1XJ (1 page)
21 February 2000Full accounts made up to 30 April 1999 (10 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Return made up to 11/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1999Full accounts made up to 30 April 1998 (10 pages)
12 November 1998Full accounts made up to 30 April 1997 (9 pages)
24 April 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 24/04/98
(6 pages)
21 January 1998Director resigned (1 page)
7 February 1997Full accounts made up to 30 April 1996 (8 pages)
16 April 1996Return made up to 11/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Particulars of mortgage/charge (3 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)