Company NameBrovisor Limited
Company StatusDissolved
Company Number03038763
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date27 April 2004 (20 years ago)
Previous NameGarbo Ladies Fashions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJayne Alison Sharpe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressOld Dalby
Free Green Lane
Lower Peover
Cheshire
WA16 9PT
Director NameMr David Whelan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Secretary NameJayne Alison Sharpe
NationalityBritish
StatusClosed
Appointed08 November 1996(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressOld Dalby
Free Green Lane
Lower Peover
Cheshire
WA16 9PT
Director NameAnil Kumar Jhingan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1996)
RoleTrainee Solicitor
Correspondence Address62 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameSally Wightman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1996)
RoleSolicitor
Correspondence AddressFlat 14 Clough Lane
Little Hayfield
Stockport
Cheshire
SK12 5NL
Secretary NameAnil Kumar Jhingan
NationalityBritish
StatusResigned
Appointed11 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1996)
RoleTrainee Solicitor
Correspondence Address62 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLamberhead Industrial Estate
Kilshaw Street Pemberton
Wigan
Lancashire
WN5 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Application for striking-off (1 page)
4 September 2003Secretary's particulars changed;director's particulars changed (1 page)
30 April 2003Return made up to 28/03/03; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 31 May 2002 (8 pages)
18 April 2002Return made up to 28/03/02; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
31 May 2001Return made up to 28/03/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
27 June 2000Return made up to 28/03/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
31 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
12 May 1998Return made up to 28/03/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (6 pages)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
9 June 1997Return made up to 28/03/97; no change of members (4 pages)
13 December 1996New secretary appointed;new director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Registered office changed on 13/12/96 from: 11 st james's square manchester M2 6DR (1 page)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996Director resigned (1 page)
29 April 1996Return made up to 28/03/96; full list of members (5 pages)
31 May 1995Company name changed choiceaward LIMITED\certificate issued on 01/06/95 (4 pages)
25 May 1995Accounting reference date notified as 31/05 (1 page)
17 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 May 1995Director resigned;new director appointed (2 pages)
28 March 1995Incorporation (12 pages)