Company NameBrabco No:102 (2000) Limited
Company StatusDissolved
Company Number03927593
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Callum Laird Hosie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKirkfield 1 Bewcastle Drive
Westhead
Ormskirk
Lancashire
L40 6HB
Secretary NameDonald Charles Saltmarshe
NationalityBritish
StatusClosed
Appointed21 August 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressGreen Lane Farm
Green Lane
Lydiate
Merseyside
L31 4HZ
Director NameMr Paul Steven Fletcher
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address9 Cranborne Road
Liverpool
Merseyside
L15 2HX
Director NameWilliam Ngan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
Role150973
Correspondence Address25 Hall Road
Manchester
M14 5HN
Secretary NameWilliam Ngan
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
Role150973
Correspondence Address25 Hall Road
Manchester
M14 5HN

Location

Registered AddressUnit 1 East Works
Leopold St Lamberhead Ind Est
Wigan
Lancashire
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
28 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2001Registered office changed on 28/02/01 from: c/o brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
13 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)