Company NameClanbrassil Engineering Limited
Company StatusDissolved
Company Number03402419
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date27 February 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin McCann
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleEngineering Consultant
Correspondence Address5 Lime Grove
Hoole
Chester
Cheshire
CH2 3HW
Wales
Secretary NameLucia Katrina McCann
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Lime Grove
Hoole
Chester
Cheshire
CH2 3HW
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5 Lime Grove
Hoole
Chester
Cheshire
CH2 3HW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 December 2000Full accounts made up to 31 March 2000 (9 pages)
31 October 2000First Gazette notice for voluntary strike-off (1 page)
20 September 2000Application for striking-off (1 page)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
28 July 1999Return made up to 11/07/99; no change of members (4 pages)
3 September 1998Full accounts made up to 31 March 1998 (10 pages)
10 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 July 1997New director appointed (2 pages)