Company NameBrand New Co (310) Limited
Company StatusDissolved
Company Number05678438
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date29 October 2011 (12 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameAshwani Kumar Kohli
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(3 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2011)
RoleCompany Director
Correspondence Address12-14 Avonlea Drive
Burnage
Manchester
Lancashire
M19 1AH
Director NameGanpat Rai Kohli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(3 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2011)
RoleCompany Director
Correspondence Address12-14 Avonlea Drive
Burnage
Manchester
Lancashire
M19 1AH
Secretary NameAshwani Kumar Kohli
NationalityBritish
StatusClosed
Appointed24 April 2006(3 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2011)
RoleCompany Director
Correspondence Address12-14 Avonlea Drive
Burnage
Manchester
Lancashire
M19 1AH
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

Location

Registered AddressC/O Mistry Associates Limited
51 Oldham Road
Ashton-Under-Lyne
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£33,830
Cash£5,559
Current Liabilities£143,016

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 October 2011Final Gazette dissolved following liquidation (1 page)
29 October 2011Final Gazette dissolved following liquidation (1 page)
29 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
4 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
4 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
4 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
16 June 2009Statement of affairs with form 4.19 (5 pages)
16 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-08
(1 page)
16 June 2009Statement of affairs with form 4.19 (5 pages)
16 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2009Appointment of a voluntary liquidator (1 page)
16 June 2009Appointment of a voluntary liquidator (1 page)
3 June 2009Registered office changed on 03/06/2009 from 8 cheetwood road cheetham hill manchester M8 8AG (1 page)
3 June 2009Registered office changed on 03/06/2009 from 8 cheetwood road cheetham hill manchester M8 8AG (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Return made up to 17/01/07; full list of members (8 pages)
17 February 2007Return made up to 17/01/07; full list of members (8 pages)
24 May 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
24 May 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006New director appointed (1 page)
15 May 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
15 May 2006Registered office changed on 15/05/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
15 May 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
17 January 2006Incorporation (25 pages)