Company NameBrabco Services Limited
Company StatusDissolved
Company Number04673282
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date6 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Christopher Mark Brandwood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 06 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRsm 3 Hardman Street
Manchester
M3 3HF
Director NameMs Janet Pickavance
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 06 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRsm 3 Hardman Street
Manchester
M3 3HF
Secretary NameColin Richard Jones
NationalityBritish
StatusClosed
Appointed09 February 2012(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 06 July 2019)
RoleCompany Director
Correspondence AddressRsm 3 Hardman Street
Manchester
M3 3HF
Director NameMr Michael Graham Brabner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorton House
Exchange Flags
Liverpool
L2 3YL
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP

Contact

Websitebrabnerschaffestreet.com
Telephone0151 6003000
Telephone regionLiverpool

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Brabners LLP
100.00%
Ordinary

Financials

Year2014
Turnover£15,268,491
Net Worth£14,163
Current Liabilities£2,141,872

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 February 2017Full accounts made up to 30 April 2016 (21 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
10 February 2016Full accounts made up to 30 April 2015 (18 pages)
16 July 2015Auditor's resignation (1 page)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
10 February 2015Full accounts made up to 30 April 2014 (19 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
7 February 2014Full accounts made up to 30 April 2013 (18 pages)
17 January 2014Registered 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 2013Annual return made up to 20 February 2013 with a full list of shareholders (14 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
28 March 2012Termination of appointment of Michael Brabner as a director (2 pages)
28 March 2012Annual return made up to 20 February 2012 (14 pages)
7 March 2012Company name changed brabners LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-22
(2 pages)
28 February 2012Change of name notice (2 pages)
22 February 2012Appointment of Colin Richard Jones as a secretary (3 pages)
20 February 2012Appointment of Mr Christopher Mark Brandwood as a director (3 pages)
20 February 2012Appointment of Janet Pickavance as a director (3 pages)
20 February 2012Current accounting period extended from 29 February 2012 to 30 April 2012 (2 pages)
16 February 2012Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
16 February 2012Termination of appointment of Brabners Directors Limited as a director (2 pages)
6 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
28 February 2011Appointment of Michael Graham Brabner as a director (3 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
8 April 2009Return made up to 20/02/09; no change of members (4 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
25 February 2008Return made up to 20/02/08; no change of members
  • 363(287) ‐ Registered office changed on 25/02/08
(6 pages)
21 February 2008Registered office changed on 21/02/08 from: c/o brabners chaffe street 1 dale street, liverpool merseyside L2 2ET (1 page)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
3 March 2007Return made up to 20/02/07; full list of members (6 pages)
22 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
17 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
12 March 2004Return made up to 06/02/04; full list of members (6 pages)
10 April 2003Company name changed brabco 308 LIMITED\certificate issued on 10/04/03 (2 pages)
20 February 2003Incorporation (18 pages)