BRANNAN & SON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRANNAN & SON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03674471

Incorporation date

25/11/1998

Size

Small

Contacts

Registered address

Registered address

D T E House, Hollins Lane, Bury BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon28/06/2011
Final Gazette dissolved following liquidation
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-15
dot icon28/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2010-11-30
dot icon09/12/2009
Statement of affairs with form 4.19
dot icon09/12/2009
Appointment of a voluntary liquidator
dot icon09/12/2009
Resolutions
dot icon03/12/2009
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 2009-12-04
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon17/06/2009
Director's Change of Particulars / thomas gannon / 01/03/2009 / HouseName/Number was: 40, now: the new angel inn apartments; Street was: ambleside, now: 31 broadway; Post Town was: purfleet, now: rainham; Post Code was: RM19 1PX, now: RM13 9YW; Country was: , now: united kingdom
dot icon27/02/2009
Compulsory strike-off action has been discontinued
dot icon27/02/2009
Certificate of change of name
dot icon26/02/2009
Return made up to 26/11/08; full list of members
dot icon26/02/2009
Registered office changed on 27/02/2009 from c/o uhy hacker young st james building 19 oxfor street manchester M1 6HT
dot icon24/02/2009
Director appointed thomas kieran gannon
dot icon24/02/2009
Appointment Terminated Director gerard o'connor
dot icon16/02/2009
Appointment Terminated Secretary valerie o'connor
dot icon02/02/2009
First Gazette notice for compulsory strike-off
dot icon21/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/07/2008
Accounts for a small company made up to 2006-04-05
dot icon14/02/2008
Registered office changed on 15/02/08 from: bank chambers 1/3 woodford avenue gants hill ilford essex IG2 6UF
dot icon26/11/2007
Return made up to 26/11/07; full list of members
dot icon25/01/2007
Return made up to 26/11/06; full list of members
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon20/11/2006
New secretary appointed
dot icon08/11/2006
Secretary resigned
dot icon01/11/2006
Accounts for a small company made up to 2005-04-05
dot icon14/03/2006
Accounts for a small company made up to 2004-04-05
dot icon20/12/2005
Return made up to 26/11/05; full list of members
dot icon05/12/2004
Return made up to 26/11/04; full list of members
dot icon11/07/2004
Accounts for a small company made up to 2003-04-05
dot icon04/03/2004
Particulars of mortgage/charge
dot icon07/12/2003
Return made up to 26/11/03; full list of members
dot icon07/12/2003
Director's particulars changed
dot icon20/05/2003
Accounts for a small company made up to 2002-04-05
dot icon02/12/2002
Return made up to 26/11/02; full list of members
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Declaration of satisfaction of mortgage/charge
dot icon01/04/2002
Secretary resigned
dot icon01/04/2002
New secretary appointed
dot icon13/02/2002
Return made up to 26/11/01; full list of members
dot icon13/02/2002
Director's particulars changed
dot icon06/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon17/05/2001
Accounts for a small company made up to 2000-04-05
dot icon03/05/2001
Return made up to 26/11/00; full list of members
dot icon03/05/2001
Secretary's particulars changed
dot icon14/08/2000
Accounting reference date shortened from 30/11/00 to 05/04/00
dot icon07/05/2000
Secretary resigned
dot icon07/05/2000
New secretary appointed
dot icon21/12/1999
Return made up to 26/11/99; full list of members
dot icon17/06/1999
Particulars of mortgage/charge
dot icon17/06/1999
Particulars of mortgage/charge
dot icon17/06/1999
New director appointed
dot icon14/06/1999
Ad 12/03/99--------- £ si 2@1=2 £ ic 2/4
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
New secretary appointed
dot icon09/03/1999
Certificate of change of name
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon25/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2006
dot iconLast change occurred
04/04/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
04/04/2006
dot iconNext account date
04/04/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Gerard
Director
28/02/1999 - 01/05/2008
11
O'connor, Valerie Ann
Secretary
19/07/2006 - 27/11/2007
1
KINGSLEY BUSINESS SERVICES LIMITED
Nominee Director
26/11/1998 - 28/02/1999
263
O'connor, Bartholomew
Secretary
28/02/1999 - 06/04/1999
-
Gannon, Thomas Kieran
Director
01/05/2008 - Present
1

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 BRANNAN & SON DEVELOPMENTS LIMITED

BRANNAN & SON DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 25/11/1998 with the registered office located at D T E House, Hollins Lane, Bury BL9 8AT. 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 BRANNAN & SON DEVELOPMENTS LIMITED?

toggle

BRANNAN & SON DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 25/11/1998 and dissolved on 28/06/2011.

Where is BRANNAN & SON DEVELOPMENTS LIMITED located?

toggle

BRANNAN & SON DEVELOPMENTS LIMITED is registered at D T E House, Hollins Lane, Bury BL9 8AT.

What does BRANNAN & SON DEVELOPMENTS LIMITED do?

toggle

BRANNAN & SON DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BRANNAN & SON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/06/2011: Final Gazette dissolved following liquidation.