Company NameBrabners Chaffe Street Limited
Company StatusDissolved
Company Number03081927
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChristopher Mark Brandwood
NationalityBritish
StatusClosed
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 55 King Street
Manchester
M2 4LQ
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(6 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 29 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 55 King Street
Manchester
M2 4LQ
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN

Location

Registered Address5th Floor 55 King Street
Manchester
M2 4LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013Application to strike the company off the register (3 pages)
5 July 2013Application to strike the company off the register (3 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
(3 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
(3 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Secretary's details changed for Christopher Mark Brandwood on 19 July 2011 (1 page)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
26 July 2011Secretary's details changed for Christopher Mark Brandwood on 19 July 2011 (1 page)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Robert Harry Street on 30 May 2010 (2 pages)
13 August 2010Director's details changed for Robert Harry Street on 30 May 2010 (2 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2009Return made up to 20/07/09; full list of members (3 pages)
13 August 2009Return made up to 20/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Accounts made up to 31 July 2008 (2 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from fourth floor brook house 77 fountain street manchester M2 2EE (1 page)
8 July 2008Registered office changed on 08/07/2008 from fourth floor brook house 77 fountain street manchester M2 2EE (1 page)
8 July 2008Secretary's Change of Particulars / christopher brandwood / 07/07/2008 / HouseName/Number was: , now: fifth floor 55; Street was: brook house 77 fountain street, now: king street; Post Code was: M2 2EE, now: M2 4LQ (1 page)
8 July 2008Secretary's change of particulars / christopher brandwood / 07/07/2008 (1 page)
29 May 2008Accounts made up to 31 July 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 July 2007Return made up to 20/07/07; no change of members (6 pages)
27 July 2007Return made up to 20/07/07; no change of members (6 pages)
21 May 2007Accounts made up to 31 July 2006 (2 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 August 2006Return made up to 20/07/06; full list of members (6 pages)
1 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2006Accounts made up to 31 July 2005 (2 pages)
4 July 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
17 August 2005Return made up to 20/07/05; full list of members (6 pages)
17 August 2005Return made up to 20/07/05; full list of members (6 pages)
8 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 April 2005Accounts made up to 31 July 2004 (1 page)
11 October 2004Company name changed brabners cs LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed brabners cs LIMITED\certificate issued on 11/10/04 (2 pages)
7 October 2004Company name changed brabners chaffe street LIMITED\certificate issued on 07/10/04 (2 pages)
7 October 2004Company name changed brabners chaffe street LIMITED\certificate issued on 07/10/04 (2 pages)
27 July 2004Return made up to 20/07/04; full list of members (6 pages)
27 July 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(6 pages)
20 August 2003Return made up to 20/07/03; no change of members (4 pages)
20 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
20 August 2003Accounts made up to 31 July 2003 (2 pages)
20 August 2003Return made up to 20/07/03; no change of members (4 pages)
17 September 2002Accounts made up to 31 July 2002 (5 pages)
17 September 2002Company name changed chaffe street LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed chaffe street LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
27 August 2002Return made up to 20/07/02; full list of members (6 pages)
27 August 2002Return made up to 20/07/02; full list of members (6 pages)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
7 August 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
7 August 2001Accounts made up to 31 July 2001 (4 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
22 June 2001Accounts made up to 31 July 2000 (2 pages)
4 August 2000Return made up to 20/07/00; full list of members (6 pages)
4 August 2000Return made up to 20/07/00; full list of members (6 pages)
22 September 1999Accounts made up to 31 July 1999 (4 pages)
22 September 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
23 August 1999Return made up to 20/07/99; full list of members (6 pages)
23 August 1999Return made up to 20/07/99; full list of members (6 pages)
7 October 1998Return made up to 20/07/98; no change of members (4 pages)
7 October 1998Registered office changed on 07/10/98 from: brook house 70 spring gardens manchester. M2 2BQ (1 page)
7 October 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
7 October 1998Return made up to 20/07/98; no change of members (4 pages)
7 October 1998Accounts made up to 31 July 1998 (4 pages)
7 October 1998Registered office changed on 07/10/98 from: brook house 70 spring gardens manchester. M2 2BQ (1 page)
26 August 1997Return made up to 20/07/97; no change of members (4 pages)
26 August 1997Accounts made up to 31 July 1997 (4 pages)
26 August 1997Return made up to 20/07/97; no change of members (4 pages)
26 August 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
21 February 1997Accounts made up to 31 July 1996 (4 pages)
21 February 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
6 September 1996Return made up to 20/07/96; full list of members (6 pages)
6 September 1996Return made up to 20/07/96; full list of members (6 pages)
16 February 1996Company name changed marplace (number 361) LIMITED\certificate issued on 19/02/96 (2 pages)
16 February 1996Company name changed marplace (number 361) LIMITED\certificate issued on 19/02/96 (2 pages)
20 July 1995Incorporation (44 pages)