BRAND NEWCO 453 LIMITED

Register to unlock more data on OkredoRegister

BRAND NEWCO 453 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04455835

Incorporation date

06/06/2002

Size

Full

Contacts

Registered address

Registered address

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2002)
dot icon12/10/2024
Final Gazette dissolved following liquidation
dot icon12/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon11/01/2024
Liquidators' statement of receipts and payments to 2023-11-18
dot icon11/01/2023
Liquidators' statement of receipts and payments to 2022-11-25
dot icon08/12/2021
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon22/01/2018
Final Gazette dissolved following liquidation
dot icon22/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon25/01/2017
Liquidators' statement of receipts and payments to 2016-11-18
dot icon21/01/2016
Liquidators' statement of receipts and payments to 2015-11-18
dot icon04/12/2014
Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby, Pontefract West Yorkshire WF9 3AP to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2014-12-04
dot icon26/11/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/11/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/11/2014
Appointment of a voluntary liquidator
dot icon26/11/2014
Statement of affairs with form 4.19
dot icon26/11/2014
Resolutions
dot icon17/10/2014
Termination of appointment of Bradley John Sanders as a director on 2014-10-15
dot icon16/10/2014
Certificate of change of name
dot icon16/10/2014
Change of name notice
dot icon18/08/2014
Full accounts made up to 2013-03-29
dot icon26/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon13/03/2014
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon05/02/2014
Termination of appointment of Nigel Topham as a secretary
dot icon19/01/2014
Termination of appointment of Matthew Styler as a director
dot icon19/01/2014
Termination of appointment of Philip Daniels as a director
dot icon14/01/2014
Appointment of Mr Brad John Sanders as a director
dot icon14/01/2014
Appointment of Mr Ronald Edward Hill as a director
dot icon20/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon08/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Resolutions
dot icon01/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5
dot icon01/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon01/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Appointment of Mr Matthew John Styler as a director
dot icon03/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon22/06/2011
Full accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2010-03-31
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon26/04/2010
Memorandum and Articles of Association
dot icon16/04/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon16/04/2010
Change of share class name or designation
dot icon16/04/2010
Resolutions
dot icon16/04/2010
Statement of company's objects
dot icon03/09/2009
Full accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 06/06/09; full list of members
dot icon05/06/2009
Particulars of contract relating to shares
dot icon05/06/2009
Ad 22/01/09\gbp si 100@1=100\gbp ic 100/200\
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Resolutions
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon19/12/2008
Particulars of a mortgage or charge/398 / charge no: 6
dot icon01/07/2008
Return made up to 06/06/08; full list of members
dot icon30/06/2008
Director's change of particulars / philip daniels / 01/03/2008
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon10/07/2007
Full accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 06/06/07; full list of members
dot icon28/06/2007
Location of debenture register
dot icon28/06/2007
Location of register of members
dot icon28/06/2007
Registered office changed on 28/06/07 from: unit 7 langthwaite grange industrial estate langthwaite road south kirkby pontefract west yorkshire WF9 3AP
dot icon27/06/2007
Director's particulars changed
dot icon07/02/2007
Particulars of mortgage/charge
dot icon11/11/2006
New secretary appointed
dot icon11/11/2006
Secretary resigned
dot icon25/08/2006
Full accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 06/06/06; full list of members
dot icon27/06/2006
Location of debenture register
dot icon27/06/2006
Location of register of members
dot icon23/03/2006
Director's particulars changed
dot icon15/02/2006
Registered office changed on 15/02/06 from: unit 31, baildon mills northgate baildon shipley west yorkshire BD17 6JX
dot icon13/01/2006
Particulars of mortgage/charge
dot icon28/12/2005
Particulars of contract relating to shares
dot icon28/12/2005
Ad 12/12/05--------- £ si 4@1=4 £ ic 96/100
dot icon28/12/2005
Particulars of contract relating to shares
dot icon28/12/2005
Ad 12/12/05--------- £ si 95@1=95 £ ic 1/96
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon11/10/2005
Memorandum and Articles of Association
dot icon24/08/2005
Nc inc already adjusted 30/07/05
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon17/06/2005
Return made up to 06/06/05; full list of members
dot icon27/05/2005
Full accounts made up to 2005-03-31
dot icon27/07/2004
Director's particulars changed
dot icon18/06/2004
Return made up to 06/06/04; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/05/2004
Particulars of mortgage/charge
dot icon27/06/2003
Return made up to 06/06/03; full list of members
dot icon28/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/12/2002
Particulars of mortgage/charge
dot icon14/11/2002
Registered office changed on 14/11/02 from: 43 moorfield drive, baildon shipley west yorkshire BD17 6LL
dot icon13/11/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon07/06/2002
Secretary resigned
dot icon06/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2013
dot iconLast change occurred
29/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2013
dot iconNext account date
29/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew John Styler
Director
02/07/2012 - 05/01/2014
4
Hill, Ronald Edward
Director
05/01/2014 - Present
27
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/06/2002 - 05/06/2002
99600
Sanders, Bradley John
Director
05/01/2014 - 14/10/2014
24
Topham, Nigel John
Secretary
31/10/2006 - 05/01/2014
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND NEWCO 453 LIMITED

BRAND NEWCO 453 LIMITED is an(a) Dissolved company incorporated on 06/06/2002 with the registered office located at C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester M26 1LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND NEWCO 453 LIMITED?

toggle

BRAND NEWCO 453 LIMITED is currently Dissolved. It was registered on 06/06/2002 and dissolved on 12/10/2024.

Where is BRAND NEWCO 453 LIMITED located?

toggle

BRAND NEWCO 453 LIMITED is registered at C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester M26 1LS.

What does BRAND NEWCO 453 LIMITED do?

toggle

BRAND NEWCO 453 LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for BRAND NEWCO 453 LIMITED?

toggle

The latest filing was on 12/10/2024: Final Gazette dissolved following liquidation.