Company NameBrabco 532 Limited
Company StatusDissolved
Company Number05538566
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date1 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NamePamela Geraldine Ann Smith
NationalityBritish
StatusClosed
Appointed10 November 2005(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 01 August 2013)
RoleCompany Director
Correspondence Address21 Burnside
Stalybridge
Cheshire
SK15 2SN
Director NameJulie Anne Yates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 01 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Tilehurst Court
Riverdale
Lancashire
M7 3ST
Director NameMr John Stephen Bryce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThicket Ford
Sandy Lane Little Neston
Wirral
CH64 4DR
Wales
Director NameIain Gordon Cherry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressAppletree House
6 Pool View
Winterley
Cheshire
CW11 4QZ
Director NameGary Andrew Finan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2007)
RoleCompany Director
Correspondence Address27 Claremont Gardens
Ashton Under Lyne
Lancashire
OL6 9RE
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Ms Julie Yates
100.00%
Ordinary

Financials

Year2014
Net Worth£211,684
Cash£17,746
Current Liabilities£866,161

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 August 2013Final Gazette dissolved following liquidation (1 page)
1 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
1 May 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
26 April 2012Liquidators' statement of receipts and payments to 23 February 2012 (14 pages)
26 April 2012Liquidators statement of receipts and payments to 23 February 2012 (14 pages)
26 April 2012Liquidators' statement of receipts and payments to 23 February 2012 (14 pages)
8 August 2011Aud stat 519 (1 page)
8 August 2011Aud stat 519 (1 page)
14 July 2011Registered office address changed from the Old Tannery Eastgate Accrington Lancashire BB5 6PW on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW on 14 July 2011 (2 pages)
9 March 2011Statement of affairs with form 4.19 (9 pages)
9 March 2011Appointment of a voluntary liquidator (1 page)
9 March 2011Statement of affairs with form 4.19 (9 pages)
9 March 2011Appointment of a voluntary liquidator (1 page)
9 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-24
(1 page)
25 October 2010Accounts for a small company made up to 31 July 2010 (7 pages)
25 October 2010Accounts for a small company made up to 31 July 2010 (7 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
1 March 2010Director's details changed for Julie Anne Yates on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Julie Anne Yates on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
1 March 2010Director's details changed for Julie Anne Yates on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
24 August 2009Return made up to 17/08/09; full list of members (3 pages)
24 August 2009Return made up to 17/08/09; full list of members (3 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
8 January 2009Accounts for a small company made up to 31 July 2008 (8 pages)
8 January 2009Accounts for a small company made up to 31 July 2008 (8 pages)
29 August 2008Return made up to 17/08/08; full list of members (3 pages)
29 August 2008Return made up to 17/08/08; full list of members (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
31 October 2007Accounts for a small company made up to 31 January 2007 (8 pages)
31 October 2007Accounts for a small company made up to 31 January 2007 (8 pages)
31 October 2007Accounts for a small company made up to 31 July 2007 (9 pages)
31 October 2007Accounts for a small company made up to 31 July 2007 (9 pages)
12 October 2007Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
12 October 2007Return made up to 17/08/07; full list of members (2 pages)
12 October 2007Return made up to 17/08/07; full list of members (2 pages)
12 October 2007Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
6 February 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
6 February 2007Registered office changed on 06/02/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
6 February 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
6 February 2007Registered office changed on 06/02/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
2 October 2006Return made up to 17/08/06; full list of members (7 pages)
2 October 2006Return made up to 17/08/06; full list of members (7 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
17 August 2005Incorporation (19 pages)