Company NameBrand New Co (367) Limited
Company StatusDissolved
Company Number06313413
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Lester Bagnall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(3 months after company formation)
Appointment Duration6 years, 2 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 York Road
Grappenhall
Warrington
Cheshire
WA4 2EH
Secretary NameMr Douglas Glasby
StatusClosed
Appointed31 July 2012(5 years after company formation)
Appointment Duration1 year, 5 months (closed 07 January 2014)
RoleCompany Director
Correspondence AddressA7 The Dresser Centre
Whitworth Street
Openshaw
Manchester
M11 2NE
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Secretary NameMrs Angela Rathbone
NationalityBritish
StatusResigned
Appointed16 October 2007(3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Demesne Drive
Stalybridge
Cheshire
SK15 2PP
Secretary NameJennifer Susan Leiper
NationalityBritish
StatusResigned
Appointed01 June 2008(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address5 Mill Lane
Appley Bridge
Wigan
Lancashire
WN6 9DA

Location

Registered AddressA7 The Dresser Centre
Whitworth Street
Openshaw
Manchester
M11 2NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
16 September 2013Application to strike the company off the register (3 pages)
16 September 2013Application to strike the company off the register (3 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(4 pages)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(4 pages)
16 August 2012Appointment of Mr Douglas Glasby as a secretary on 31 July 2012 (1 page)
16 August 2012Termination of appointment of Jennifer Leiper as a secretary (1 page)
16 August 2012Termination of appointment of Jennifer Susan Leiper as a secretary on 31 July 2012 (1 page)
16 August 2012Appointment of Mr Douglas Glasby as a secretary (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Return made up to 16/07/09; full list of members (3 pages)
28 August 2009Return made up to 16/07/09; full list of members (3 pages)
6 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
6 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
14 May 2009Accounts made up to 31 July 2008 (7 pages)
10 October 2008Return made up to 16/07/08; full list of members (6 pages)
10 October 2008Secretary appointed jennifer susan leiper (2 pages)
10 October 2008Appointment Terminated Secretary angela rathbone (1 page)
10 October 2008Secretary appointed jennifer susan leiper (2 pages)
10 October 2008Appointment terminated secretary angela rathbone (1 page)
10 October 2008Return made up to 16/07/08; full list of members (6 pages)
2 November 2007Director resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Secretary resigned (1 page)
28 October 2007Ad 17/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2007New director appointed (6 pages)
28 October 2007Registered office changed on 28/10/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
28 October 2007New director appointed (6 pages)
28 October 2007Registered office changed on 28/10/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
28 October 2007New secretary appointed (2 pages)
28 October 2007Ad 17/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2007New secretary appointed (2 pages)
16 July 2007Incorporation (22 pages)
16 July 2007Incorporation (22 pages)