Manchester
M3 3HF
Director Name | Ms Janet Pickavance |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rsm 3 Hardman Street Manchester M3 3HF |
Secretary Name | Colin Richard Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 July 2019) |
Role | Company Director |
Correspondence Address | Rsm 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Michael Graham Brabner |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Website | brabnerschaffestreet.com |
---|---|
Telephone | 0151 6003000 |
Telephone region | Liverpool |
Registered Address | Rsm 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Brabners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,268,491 |
Net Worth | £14,163 |
Current Liabilities | £2,141,872 |
Latest Accounts | 30 April 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
23 April 2018 | Registered office address changed from C/O Brabners Llp Horton House Exchange Flags Liverpool L2 3YL to Rsm 3 Hardman Street Manchester M3 3HF on 23 April 2018 (2 pages) |
18 April 2018 | Appointment of a voluntary liquidator (3 pages) |
18 April 2018 | Declaration of solvency (5 pages) |
18 April 2018 | Resolutions
|
21 March 2018 | Resolutions
|
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (21 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (21 pages) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
16 July 2015 | Auditor's resignation (1 page) |
16 July 2015 | Auditor's resignation (1 page) |
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
7 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
17 January 2014 | Registered office address changed from C/O C/O Brabners Chaffe Steert Horton House Exchange Flags Liverpool L2 3YL on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from C/O C/O Brabners Chaffe Steert Horton House Exchange Flags Liverpool L2 3YL on 17 January 2014 (1 page) |
15 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (14 pages) |
15 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (14 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
28 March 2012 | Annual return made up to 20 February 2012 (14 pages) |
28 March 2012 | Termination of appointment of Michael Brabner as a director (2 pages) |
28 March 2012 | Annual return made up to 20 February 2012 (14 pages) |
28 March 2012 | Termination of appointment of Michael Brabner as a director (2 pages) |
7 March 2012 | Company name changed brabners LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Company name changed brabners LIMITED\certificate issued on 07/03/12
|
28 February 2012 | Change of name notice (2 pages) |
28 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Appointment of Colin Richard Jones as a secretary (3 pages) |
22 February 2012 | Appointment of Colin Richard Jones as a secretary (3 pages) |
20 February 2012 | Current accounting period extended from 29 February 2012 to 30 April 2012 (2 pages) |
20 February 2012 | Appointment of Janet Pickavance as a director (3 pages) |
20 February 2012 | Appointment of Mr Christopher Mark Brandwood as a director (3 pages) |
20 February 2012 | Current accounting period extended from 29 February 2012 to 30 April 2012 (2 pages) |
20 February 2012 | Appointment of Janet Pickavance as a director (3 pages) |
20 February 2012 | Appointment of Mr Christopher Mark Brandwood as a director (3 pages) |
16 February 2012 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
16 February 2012 | Termination of appointment of Brabners Directors Limited as a director (2 pages) |
16 February 2012 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
16 February 2012 | Termination of appointment of Brabners Directors Limited as a director (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Appointment of Michael Graham Brabner as a director (3 pages) |
28 February 2011 | Appointment of Michael Graham Brabner as a director (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
8 April 2009 | Return made up to 20/02/09; no change of members (4 pages) |
8 April 2009 | Return made up to 20/02/09; no change of members (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
25 February 2008 | Return made up to 20/02/08; no change of members
|
25 February 2008 | Return made up to 20/02/08; no change of members
|
21 February 2008 | Registered office changed on 21/02/08 from: c/o brabners chaffe street 1 dale street, liverpool merseyside L2 2ET (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: c/o brabners chaffe street 1 dale street, liverpool merseyside L2 2ET (1 page) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
3 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
22 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members
|
24 February 2006 | Return made up to 20/02/06; full list of members
|
26 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members
|
17 March 2005 | Return made up to 20/02/05; full list of members
|
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
12 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
10 April 2003 | Company name changed brabco 308 LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed brabco 308 LIMITED\certificate issued on 10/04/03 (2 pages) |
20 February 2003 | Incorporation (18 pages) |
20 February 2003 | Incorporation (18 pages) |