Company NameBrendan Associates Limited
Company StatusDissolved
Company Number06638304
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brendan Anthony Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleEngineering Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMrs Joanne Agnes Austin
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Brendan Anthony Austin
50.00%
Ordinary A
1 at £1Mrs Joanne Agnes Austin
50.00%
Ordinary B

Financials

Year2014
Net Worth£39,150
Cash£60,933
Current Liabilities£23,114

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (4 pages)
23 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Mr Brendan Anthony Austin on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Brendan Anthony Austin on 1 July 2012 (2 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
24 June 2011Secretary's details changed for Mrs Joanne Agnes Austin on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Brendan Anthony Austin on 24 June 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 July 2009Return made up to 04/07/09; full list of members (3 pages)
10 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division of shares 05/07/2008
(2 pages)
4 July 2008Incorporation (18 pages)