Company NameBrabin & Fitz Limited
Company StatusDissolved
Company Number01436970
CategoryPrivate Limited Company
Incorporation Date13 July 1979(44 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameJamandic Fabrics Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dominic John Leo McParland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(21 years, 5 months after company formation)
Appointment Duration19 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Secretary NameEmma Woolley
NationalityBritish
StatusClosed
Appointed31 July 2002(23 years after company formation)
Appointment Duration18 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Director NameLeo McParland
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 December 2000)
RoleCompany Director
Correspondence AddressPine Ridge Telegraph Road
Thurstaton
Wirral
Merseyside
L61 0HJ
Director NameSally McParland
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 December 2000)
RoleCompany Director
Correspondence AddressPine Ridge Telegraph Road
Thurstaton
Wirral
Merseyside
L61 0HJ
Secretary NameLeo McParland
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 December 2000)
RoleCompany Director
Correspondence AddressPine Ridge Telegraph Road
Thurstaton
Wirral
Merseyside
L61 0HJ
Secretary NameMr John Roger Newnham
NationalityEnglish
StatusResigned
Appointed13 December 2000(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Portsmouth Road
Milford
Godalming
Surrey
GU8 5HZ

Contact

Websitebrabinandfitz.co.uk

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr D. Mcparland
100.00%
Ordinary

Financials

Year2014
Net Worth£26,758
Cash£9,013
Current Liabilities£45,796

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 August 2017Accounts for a small company made up to 30 June 2017 (9 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
26 June 2014Amended accounts made up to 31 March 2013 (4 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
16 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 October 2012Secretary's details changed for Emma Woolley on 23 October 2012 (1 page)
23 October 2012Director's details changed for Dominic John Leo Mcparland on 23 October 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Emma Woolley on 3 December 2009 (1 page)
3 December 2009Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Emma Woolley on 3 December 2009 (1 page)
22 September 2009Return made up to 18/09/09; full list of members (3 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 18/09/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Return made up to 18/09/05; full list of members (6 pages)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Return made up to 18/09/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Return made up to 18/09/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 October 2002Return made up to 18/09/02; full list of members (7 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Secretary's particulars changed (1 page)
8 September 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (2 pages)
19 June 2002Company name changed jamandic fabrics LIMITED\certificate issued on 19/06/02 (2 pages)
24 April 2002Registered office changed on 24/04/02 from: pendre house pwll glas mold clwyd CH7 1RA (1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 September 2001Return made up to 18/09/01; full list of members (7 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
7 November 2000Return made up to 18/09/00; full list of members (7 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
10 September 1999Return made up to 18/09/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
12 October 1997Return made up to 18/09/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (2 pages)
2 October 1996Return made up to 18/09/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
28 September 1995Return made up to 18/09/95; no change of members (4 pages)
13 July 1979Incorporation (15 pages)