Company NameBrabender Technologie Limited
Company StatusDissolved
Company Number03565845
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameFelix Reger
NationalityGerman
StatusClosed
Appointed01 June 1998(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 11 January 2011)
RoleAccountant
Correspondence AddressKirchhellener Alle 54
Dorsten 46282
Foreign
Germany
Director NameMr Philip Cameron
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2011)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Medina Way
Kidsgrove
Staffordshire
ST7 4TJ
Director NameMark Alistair Hulme
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleEngineering
Correspondence Address47 Claydon Gardens
Rixton
Warrington
Cheshire
WA3 6FA
Secretary NameNeil Thomas Eardley
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Medina Way
Whitehill
Kidsgrove
Stoke-On-Trent
ST7 4TJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Hanley & Co
Spring Court Spring Road Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,688
Cash£21,177
Current Liabilities£5,952

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010Application to strike the company off the register (3 pages)
7 September 2010Application to strike the company off the register (3 pages)
20 May 2010Director's details changed for Philip Cameron on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Philip Cameron on 17 May 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 10,000
(4 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 10,000
(4 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 September 2008Return made up to 18/05/08; full list of members (3 pages)
24 September 2008Return made up to 18/05/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Return made up to 18/05/07; no change of members (6 pages)
6 July 2007Return made up to 18/05/07; no change of members (6 pages)
12 December 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
12 December 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
23 May 2006Return made up to 18/05/06; full list of members (6 pages)
23 May 2006Return made up to 18/05/06; full list of members (6 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 May 2005Return made up to 18/05/05; full list of members (6 pages)
27 May 2005Return made up to 18/05/05; full list of members (6 pages)
12 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 18/05/04; full list of members (6 pages)
14 June 2004Return made up to 18/05/04; full list of members (6 pages)
12 June 2003Return made up to 18/05/03; full list of members (6 pages)
12 June 2003Return made up to 18/05/03; full list of members (6 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 May 2002Return made up to 18/05/02; full list of members (6 pages)
30 May 2002Return made up to 18/05/02; full list of members (6 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 June 2000Return made up to 18/05/00; full list of members (6 pages)
15 June 2000Return made up to 18/05/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 May 1999Return made up to 18/05/99; full list of members (6 pages)
24 May 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
16 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998£ nc 1000/10000 01/06/98 (1 page)
9 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1998£ nc 1000/10000 01/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Ad 01/06/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 June 1998Ad 01/06/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Director resigned (1 page)
18 May 1998Incorporation (10 pages)
18 May 1998Incorporation (10 pages)