Company NameBrass Cat Ltd
Company StatusDissolved
Company Number06244139
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 10 months ago)
Dissolution Date23 December 2013 (10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnthony O'Gorman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 23 December 2013)
RolePublican
Correspondence AddressThe Brass Cat
11-13 Churchgate
Bolton
Lancashire
BL1 1HU
Secretary NameElaine O'Gorman
NationalityBritish
StatusClosed
Appointed01 July 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 23 December 2013)
RoleCook
Correspondence AddressThe Brass Cat
11-13 Churchgate
Bolton
Lancashire
BL1 1HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (8 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
23 September 2013Liquidators' statement of receipts and payments to 13 September 2013 (8 pages)
23 September 2013Liquidators statement of receipts and payments to 13 September 2013 (8 pages)
30 November 2012Liquidators' statement of receipts and payments to 9 October 2012 (8 pages)
30 November 2012Liquidators statement of receipts and payments to 9 October 2012 (8 pages)
30 November 2012Liquidators' statement of receipts and payments to 9 October 2012 (8 pages)
30 November 2012Liquidators statement of receipts and payments to 9 October 2012 (8 pages)
28 June 2012Registered office address changed from Anderton Hall Recovery Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Anderton Hall Recovery Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
14 October 2011Statement of affairs with form 4.19 (6 pages)
14 October 2011Appointment of a voluntary liquidator (1 page)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-10
(1 page)
14 October 2011Statement of affairs with form 4.19 (6 pages)
14 October 2011Appointment of a voluntary liquidator (1 page)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2011Registered office address changed from 76C Davyhulme Road Davyhulme Manchester M41 7DN on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 76C Davyhulme Road Davyhulme Manchester M41 7DN on 12 September 2011 (2 pages)
9 August 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(16 pages)
9 August 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
(16 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 July 2009Return made up to 11/05/09; full list of members (5 pages)
4 July 2009Return made up to 11/05/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 July 2008Return made up to 11/05/08; full list of members (6 pages)
17 July 2008Return made up to 11/05/08; full list of members (6 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
11 May 2007Incorporation (9 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Incorporation (9 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)