Company NameBrothers Facility Management Goch Ltd
Company StatusDissolved
Company Number04676024
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameLets Talk Mobiles Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Han Irshad
StatusClosed
Appointed10 December 2018(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address1 Jhol Medical
Sindh
Sanghar
68230
Director NameMr Farouk Irshad
Date of BirthJune 1974 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed08 August 2019(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 07 September 2021)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address931 Laximipur
Rajshai
6000
Director NameCisch Christian
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2008(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGruene Strasse 125
Emmerichmm
46446
Germany
Director NameArthur O'Connor
Date of BirthMarch 1994 (Born 30 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2012(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address83 Ducie St.
Manchester
M1 2JQ
Director NameMr Josef Karl Cisch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2018(14 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address52 Suedring
Goch
47574
Secretary NameMr Christian Cisch
StatusResigned
Appointed16 March 2018(15 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 December 2018)
RoleCompany Director
Correspondence Address52 Suedring
Goch
47574
Director NameMr Han Irshad
Date of BirthJune 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed06 September 2018(15 years, 6 months after company formation)
Appointment Duration3 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address1 Jhol Medical, Store
Jhol
Distr. Sanghar
68230
Director NameMr Faisal Irshad
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed07 December 2018(15 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 2019)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address1 Jhol Medical, Store
Jhol
Distr. Sanghar
68230
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 July 2007(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 2008)
Correspondence AddressThe Bristol Office Southfield House 2 Southfield R
Westbury On Trim
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 July 2007(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 2008)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameRodway Engineering Limited (Corporation)
StatusResigned
Appointed29 April 2008(5 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 March 2018)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Location

Registered Address290 Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Duport Director LTD
50.00%
Ordinary
1 at £1Duport Secretary LTD
50.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 December 2019Registered office address changed from 83 Ducie St. Manchester M1 2JQ United Kingdom to Po. Box 661 132-134 Great Ancoats Street Manchester M4 6DE on 2 December 2019 (1 page)
8 August 2019Appointment of Mr Farouk Irshad as a director on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Faisal Irshad as a director on 25 July 2019 (1 page)
28 May 2019Compulsory strike-off action has been discontinued (1 page)
26 May 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
11 February 2019Termination of appointment of Christian Cisch as a secretary on 10 December 2018 (1 page)
11 February 2019Termination of appointment of Han Irshad as a director on 7 December 2018 (1 page)
11 February 2019Appointment of Mr Han Irshad as a secretary on 10 December 2018 (2 pages)
11 February 2019Appointment of Mr Faisal Irshad as a director on 7 December 2018 (2 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2018Termination of appointment of Josef Karl Cisch as a director on 6 September 2018 (1 page)
6 September 2018Appointment of Mr Han Irshad as a director on 6 September 2018 (2 pages)
6 September 2018Termination of appointment of Han Irshad as a director on 31 August 2018 (1 page)
6 September 2018Termination of appointment of Josef Karl Cisch as a director on 1 March 2018 (1 page)
6 September 2018Appointment of Mr Josef Karl Cisch as a director on 31 August 2018 (2 pages)
5 September 2018Appointment of Mr Han Irshad as a director on 28 February 2018 (2 pages)
2 May 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 March 2018Appointment of Mr Christian Cisch as a secretary on 16 March 2018 (2 pages)
16 March 2018Termination of appointment of Rodway Engineering Limited as a secretary on 12 March 2018 (1 page)
14 March 2018Appointment of Mr Josef Karl Cisch as a director on 1 January 2018 (2 pages)
14 March 2018Termination of appointment of Arthur O'connor as a director on 1 January 2018 (1 page)
12 March 2018Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 83 Ducie St. Manchester M1 2JQ on 12 March 2018 (1 page)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
9 June 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
8 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
17 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 July 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
11 May 2015Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 11 May 2015 (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
9 March 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2013Annual return made up to 24 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
20 June 2013Annual return made up to 24 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
7 May 2013Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page)
7 February 2013Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O C/O Evelyn Takougoum 86 Darras Road Manchester England M18 7PS United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O C/O Evelyn Takougoum 86 Darras Road Manchester England M18 7PS United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O C/O Evelyn Takougoum 86 Darras Road Manchester England M18 7PS United Kingdom on 7 February 2013 (1 page)
5 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 October 2012Registered office address changed from C/O Brothers Facility Management Goch Ltd. 86 Darras Road Manchester Uk M18 7PS United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Brothers Facility Management Goch Ltd. 86 Darras Road Manchester Uk M18 7PS United Kingdom on 18 October 2012 (1 page)
19 July 2012Registered office address changed from 18 Aberdaron Walk Manchester M13 9TJ United Kingdom on 19 July 2012 (1 page)
19 July 2012Termination of appointment of Cisch Christian as a director (1 page)
19 July 2012Registered office address changed from 18 Aberdaron Walk Manchester M13 9TJ United Kingdom on 19 July 2012 (1 page)
19 July 2012Termination of appointment of Cisch Christian as a director (1 page)
29 June 2012Appointment of Arthur O Connor as a director (2 pages)
29 June 2012Appointment of Arthur O Connor as a director (2 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
31 January 2012Registered office address changed from Suite 403 10 Great Russell Street London WC1B 3BQ on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Suite 403 10 Great Russell Street London WC1B 3BQ on 31 January 2012 (1 page)
31 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
18 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
18 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
17 April 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 April 2010Director's details changed for Cisch Christian on 24 February 2010 (2 pages)
17 April 2010Secretary's details changed for Rodway Engineering Ltd on 24 February 2010 (2 pages)
17 April 2010Secretary's details changed for Rodway Engineering Ltd on 24 February 2010 (2 pages)
17 April 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 April 2010Director's details changed for Cisch Christian on 24 February 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Return made up to 24/02/09; full list of members (3 pages)
9 July 2009Return made up to 24/02/09; full list of members (3 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Registered office changed on 20/10/2008 from suite 403, 8/17 tottenham court road london W1T 1JY united kingdom (1 page)
20 October 2008Registered office changed on 20/10/2008 from suite 403, 8/17 tottenham court road london W1T 1JY united kingdom (1 page)
31 July 2008Company name changed lets talk mobiles LTD\certificate issued on 01/08/08 (2 pages)
31 July 2008Company name changed lets talk mobiles LTD\certificate issued on 01/08/08 (2 pages)
19 May 2008Ad 29/04/08\gbp si 2@1=2\gbp ic 2/4\ (3 pages)
19 May 2008Ad 29/04/08\gbp si 2@1=2\gbp ic 2/4\ (3 pages)
15 May 2008Director appointed cisch christian (2 pages)
15 May 2008Director appointed cisch christian (2 pages)
15 May 2008Secretary appointed rodway engineering LTD (2 pages)
15 May 2008Secretary appointed rodway engineering LTD (2 pages)
29 April 2008Registered office changed on 29/04/2008 from the bristol office southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page)
29 April 2008Registered office changed on 29/04/2008 from the bristol office southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page)
29 April 2008Appointment terminated secretary duport secretary LIMITED (1 page)
29 April 2008Appointment terminated director duport director LIMITED (1 page)
29 April 2008Appointment terminated secretary duport secretary LIMITED (1 page)
29 April 2008Appointment terminated director duport director LIMITED (1 page)
16 April 2008Return made up to 24/02/08; full list of members (3 pages)
16 April 2008Return made up to 24/02/08; full list of members (3 pages)
15 April 2008Director's change of particulars duport director LIMITED logged form (1 page)
15 April 2008Director's change of particulars duport director LIMITED logged form (1 page)
12 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
12 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
27 February 2008Registered office changed on 27/02/2008 from the bristol office 2 southfield road, westbury on trym, bristol BS9 3BH (1 page)
27 February 2008Registered office changed on 27/02/2008 from the bristol office 2 southfield road, westbury on trym, bristol BS9 3BH (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
29 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
29 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 April 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
8 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
8 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
1 March 2005Return made up to 24/02/05; full list of members (2 pages)
1 March 2005Return made up to 24/02/05; full list of members (2 pages)
17 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
17 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
3 March 2004Director's particulars changed (1 page)
3 March 2004Secretary's particulars changed (1 page)
3 March 2004Return made up to 24/02/04; full list of members (6 pages)
3 March 2004Director's particulars changed (1 page)
3 March 2004Return made up to 24/02/04; full list of members (6 pages)
3 March 2004Secretary's particulars changed (1 page)
1 April 2003Registered office changed on 01/04/03 from: 73 brook street luton LU3 1DZ (1 page)
1 April 2003Registered office changed on 01/04/03 from: 73 brook street luton LU3 1DZ (1 page)
24 February 2003Incorporation (13 pages)
24 February 2003Incorporation (13 pages)