Company NameBNC (453) Limited
Company StatusDissolved
Company Number08808638
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NameBrand New Co (453) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Edward Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House Craven Road
Broadheath
Cheshire
WA14 5HE
Director NameMr Bradley John Sanders
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Cheshire
WA14 5HE

Location

Registered AddressCraven House
Craven Road
Broadheath
Cheshire
WA14 5HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bradley Sanders
50.00%
Ordinary
1 at £1Ronald Hill
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 December

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
1 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
4 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
4 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
21 August 2014Company name changed brand new co (453) LIMITED\certificate issued on 21/08/14 (2 pages)
21 August 2014Change of name notice (2 pages)
12 December 2013Registered office address changed from Pall Mall Court 61-67 King Street Manchester M2 4PD United Kingdom on 12 December 2013 (1 page)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)