Company NameT J Brosnahan & Son Limited
Company StatusDissolved
Company Number04692791
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameAnthony Patrick John Brosnahan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 weeks, 6 days after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mallards Reach
Romiley
Stockport
Cheshire
SK6 3AD
Director NamePaula Jane Harrop
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 weeks, 6 days after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mallards Reach
Romiley
Stockport
Cheshire
SK6 3AD
Secretary NamePaula Jane Harrop
NationalityBritish
StatusClosed
Appointed01 April 2003(2 weeks, 6 days after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mallards Reach
Romiley
Stockport
Cheshire
SK6 3AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address196 Marsland Rd
Sale
Cheshire
M33 3NE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

100 at £1Miss Paula Jane Harrop
50.00%
Ordinary
100 at £1Mr A.p.j. Brosnahan
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,907
Cash£1,193
Current Liabilities£60,256

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(5 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Anthony Patrick John Brosnahan on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Anthony Patrick John Brosnahan on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Paula Jane Harrop on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Paula Jane Harrop on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Anthony Patrick John Brosnahan on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Paula Jane Harrop on 1 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 11/03/09; full list of members (4 pages)
1 April 2009Return made up to 11/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 11/03/08; full list of members (4 pages)
2 May 2008Return made up to 11/03/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2007Return made up to 11/03/07; no change of members (7 pages)
26 April 2007Return made up to 11/03/07; no change of members (7 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 April 2006£ nc 100/200 01/04/04 (2 pages)
28 April 2006£ nc 100/200 01/04/04 (2 pages)
28 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2006Return made up to 11/03/06; full list of members (7 pages)
28 March 2006Return made up to 11/03/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 March 2005Return made up to 11/03/05; full list of members (7 pages)
23 March 2005Return made up to 11/03/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2004Return made up to 11/03/04; full list of members (7 pages)
26 April 2004Return made up to 11/03/04; full list of members (7 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
11 March 2003Incorporation (9 pages)
11 March 2003Incorporation (9 pages)