BRAND NEW CO (354) LIMITED

Register to unlock more data on OkredoRegister

BRAND NEW CO (354) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06073746

Incorporation date

30/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

3-4 Tapton Way, Wavertree, Liverpool L13 1DACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon26/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon22/07/2022
Secretary's details changed for Mr Nick Hooper on 2022-07-22
dot icon22/07/2022
Secretary's details changed for Mr Nick Hooper on 2022-07-22
dot icon22/07/2022
Director's details changed for Mr Nick Hooper on 2022-07-22
dot icon05/05/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon18/08/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon15/11/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon26/06/2019
Previous accounting period extended from 2018-09-29 to 2018-09-30
dot icon24/04/2019
Termination of appointment of Keith Beck as a director on 2019-04-14
dot icon24/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon08/12/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon08/12/2017
Purchase of own shares.
dot icon08/12/2017
Purchase of own shares.
dot icon08/12/2017
Purchase of own shares.
dot icon16/11/2017
Memorandum and Articles of Association
dot icon16/11/2017
Resolutions
dot icon04/10/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2017
Termination of appointment of Robert William Lacy as a director on 2017-06-30
dot icon29/09/2017
Cessation of Robert Lacy as a person with significant control on 2017-06-30
dot icon20/09/2017
Registered office address changed from 12 Parliament Street Liverpool Merseyside L8 5RW to 3-4 Tapton Way Wavertree Liverpool L13 1DA on 2017-09-20
dot icon17/07/2017
Registration of charge 060737460004, created on 2017-06-30
dot icon29/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
Confirmation statement made on 2017-01-30 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2016
Auditor's resignation
dot icon19/10/2016
Cancellation of shares. Statement of capital on 2016-09-28
dot icon19/10/2016
Purchase of own shares.
dot icon07/10/2016
Termination of appointment of Shaun Martin as a director on 2016-09-28
dot icon23/06/2016
Accounts for a small company made up to 2015-09-30
dot icon06/04/2016
Termination of appointment of Paul Ferguson as a director on 2016-03-24
dot icon23/03/2016
Resolutions
dot icon16/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon16/03/2016
Appointment of Keith Beck as a director on 2016-01-27
dot icon16/03/2016
Appointment of Shaun Martin as a director on 2016-01-27
dot icon16/03/2016
Statement of capital following an allotment of shares on 2016-01-27
dot icon11/02/2016
Satisfaction of charge 1 in full
dot icon17/11/2015
Full accounts made up to 2014-09-30
dot icon10/11/2015
Registration of charge 060737460003, created on 2015-11-09
dot icon10/11/2015
Registration of charge 060737460002, created on 2015-11-09
dot icon24/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-09-30
dot icon27/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon29/01/2014
Full accounts made up to 2012-09-30
dot icon23/01/2014
Appointment of Mr Robert William Lacy as a director
dot icon10/01/2014
Resolutions
dot icon12/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon29/05/2013
Compulsory strike-off action has been discontinued
dot icon28/05/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon05/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon06/09/2011
Group of companies' accounts made up to 2010-09-30
dot icon03/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon02/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon18/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Nick Hooper on 2010-03-17
dot icon17/03/2010
Director's details changed for Paul Ferguson on 2010-03-17
dot icon17/03/2010
Secretary's details changed for Nick Hooper on 2010-03-17
dot icon25/03/2009
Return made up to 30/01/09; full list of members
dot icon09/02/2009
Return made up to 30/01/08; full list of members
dot icon30/12/2008
Full accounts made up to 2008-09-30
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon05/12/2007
Resolutions
dot icon01/12/2007
Ad 21/06/07--------- £ si 99999@1=99999 £ ic 6611/106610
dot icon01/12/2007
Ad 28/06/07--------- £ si 6610@1=6610 £ ic 1/6611
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon21/09/2007
Accounting reference date shortened from 31/01/08 to 30/09/07
dot icon28/08/2007
Resolutions
dot icon28/08/2007
Resolutions
dot icon28/08/2007
£ nc 500000/550000 28/06/07
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Registered office changed on 31/07/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD
dot icon10/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Nc inc already adjusted 21/06/07
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Secretary resigned
dot icon30/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.24M
-
0.00
1.00
-
2021
1
1.24M
-
0.00
1.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Alan Christopher
Nominee Director
30/01/2007 - 22/05/2007
173
Raftery, Paul Matthew
Secretary
30/01/2007 - 22/05/2007
70
Lacy, Robert William
Director
19/12/2013 - 30/06/2017
2
Ferguson, Paul
Director
22/05/2007 - 24/03/2016
2
Martin, Shaun
Director
27/01/2016 - 28/09/2016
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAND NEW CO (354) LIMITED

BRAND NEW CO (354) LIMITED is an(a) Dissolved company incorporated on 30/01/2007 with the registered office located at 3-4 Tapton Way, Wavertree, Liverpool L13 1DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND NEW CO (354) LIMITED?

toggle

BRAND NEW CO (354) LIMITED is currently Dissolved. It was registered on 30/01/2007 and dissolved on 26/12/2023.

Where is BRAND NEW CO (354) LIMITED located?

toggle

BRAND NEW CO (354) LIMITED is registered at 3-4 Tapton Way, Wavertree, Liverpool L13 1DA.

What does BRAND NEW CO (354) LIMITED do?

toggle

BRAND NEW CO (354) LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does BRAND NEW CO (354) LIMITED have?

toggle

BRAND NEW CO (354) LIMITED had 1 employees in 2021.

What is the latest filing for BRAND NEW CO (354) LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via compulsory strike-off.