Company NameBrand New Broom Limited
Company StatusDissolved
Company Number04211375
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 12 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Directors

Director NameWilliam Christopher Currie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address4 Meadow Oak Drive
Gateacre
Liverpool
L25 3SZ
Director NameMr Percival Trevor Furlong
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address215 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6YE
Director NameMr Eric Hodges
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressHill Side Upton Road
Bidston
Wirral
L43 7QF
Director NameMichael David Masters
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleFinance Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
M28 7XH
Secretary NameEdward Matthew Scott Baker
NationalityBritish
StatusClosed
Appointed16 May 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address3 Sandiway
Knutsford
Cheshire
WA16 8BU
Secretary NameShirley Gitlin
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Parksway
Prestwich
Manchester
Lancashire
M25 0JB
Director NameA B & C Secretarial Limited (Corporation)
Date of BirthApril 1991 (Born 33 years ago)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
26 July 2002Application for striking-off (3 pages)
12 July 2002Application for reregistration from PLC to private (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2002Memorandum and Articles of Association (15 pages)
12 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (5 pages)
8 June 2001Ad 22/05/01--------- £ si [email protected]=5400 £ ic 50190/55590 (2 pages)
8 June 2001Ad 22/05/01--------- £ si [email protected]=2700 £ ic 70890/73590 (2 pages)
8 June 2001Ad 18/05/01--------- £ si [email protected]=600 £ ic 79590/80190 (2 pages)
8 June 2001Ad 22/05/01--------- £ si [email protected]=5400 £ ic 73590/78990 (2 pages)
8 June 2001Ad 22/05/01--------- £ si [email protected]=2700 £ ic 68190/70890 (2 pages)
8 June 2001Ad 22/05/01--------- £ si [email protected]=12600 £ ic 55590/68190 (2 pages)
8 June 2001Ad 18/05/01--------- £ si [email protected]=600 £ ic 78990/79590 (2 pages)
5 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2001Conve 18/05/01 (1 page)
5 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2001Conve 18/05/01 (1 page)
5 June 2001Conve 18/05/01 (1 page)
5 June 2001Ad 18/05/01--------- £ si [email protected]=30 £ ic 49990/50020 (2 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
5 June 2001Nc inc already adjusted 18/05/01 (1 page)
5 June 2001Ad 18/05/01--------- £ si [email protected]=30 £ ic 50020/50050 (2 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
5 June 2001Ad 18/05/01--------- £ si [email protected]=140 £ ic 50050/50190 (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Secretary resigned (1 page)
24 May 2001Ad 18/05/01--------- £ si 24994@1=24994 £ ic 24996/49990 (2 pages)
24 May 2001Ad 18/05/01--------- £ si 24994@1=24994 £ ic 2/24996 (2 pages)
21 May 2001Application to commence business (2 pages)
21 May 2001Certificate of authorisation to commence business and borrow (1 page)
4 May 2001Incorporation (20 pages)