Company NameBrennan Paving Company Ltd
Company StatusDissolved
Company Number04562968
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date7 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoseph Francis Michael Brennan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(2 days after company formation)
Appointment Duration14 years, 10 months (closed 07 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressConstruction House Green Lane
Heywood
Lancashire
OL10 1NE
Director NameKevin Edward Brennan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(2 days after company formation)
Appointment Duration14 years, 10 months (closed 07 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressConstruction House Green Lane
Heywood
Lancashire
OL10 1NE
Secretary NameJoseph Francis Michael Brennan
NationalityBritish
StatusClosed
Appointed17 October 2002(2 days after company formation)
Appointment Duration14 years, 10 months (closed 07 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressConstruction House Green Lane
Heywood
Lancashire
OL10 1NE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£117,688
Cash£516
Current Liabilities£489,966

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 September 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
18 January 2017Registered office address changed from 3rd Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
25 July 2016Liquidators statement of receipts and payments to 1 May 2016 (12 pages)
25 July 2016Liquidators' statement of receipts and payments to 1 May 2016 (12 pages)
9 July 2015Liquidators statement of receipts and payments to 1 May 2015 (12 pages)
9 July 2015Liquidators' statement of receipts and payments to 1 May 2015 (12 pages)
9 July 2015Liquidators statement of receipts and payments to 1 May 2015 (12 pages)
14 May 2014Registered office address changed from Green Lane Heywood Lancashire OL10 1NE on 14 May 2014 (2 pages)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Statement of affairs with form 4.19 (10 pages)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
27 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 October 2012Director's details changed for Kevin Edward Brennan on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Joseph Francis Michael Brennan on 24 October 2012 (2 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
24 October 2012Secretary's details changed for Joseph Francis Michael Brennan on 24 October 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 October 2010Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Joseph Francis Michael Brennan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Joseph Francis Michael Brennan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Kevin Edward Brennan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Kevin Edward Brennan on 3 November 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 October 2008Return made up to 15/10/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 December 2007Return made up to 15/10/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 October 2006Return made up to 15/10/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 November 2005Return made up to 15/10/05; full list of members (2 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 December 2004Return made up to 15/10/04; full list of members (7 pages)
15 May 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
21 October 2003Return made up to 15/10/03; full list of members (7 pages)
19 November 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
15 October 2002Incorporation (12 pages)