Company NamePaul Brown Limited
Company StatusDissolved
Company Number05827274
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePaul Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(same day as company formation)
RoleA & R Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 St.Margarets Road
London
NW10 5PY
Secretary NameMaureen Brown
NationalityBritish
StatusClosed
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Victoria Road
Aughton
Lancs
L39 5AU
Director NameMrs Nishan Brown
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St. Margarets Road
London
NW10 5PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2013
Net Worth£204,737
Cash£192,885
Current Liabilities£83,081

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 March 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Final Gazette dissolved following liquidation (1 page)
7 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
7 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
4 October 2016Liquidators' statement of receipts and payments to 9 July 2016 (6 pages)
4 October 2016Liquidators' statement of receipts and payments to 9 July 2016 (6 pages)
13 August 2015Registered office address changed from C/O C/O Ojk Ltd 5th Floor 61 Mosley Street Manchester M2 3HZ to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O C/O Ojk Ltd 5th Floor 61 Mosley Street Manchester M2 3HZ to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 13 August 2015 (2 pages)
22 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-10
(1 page)
22 July 2015Declaration of solvency (3 pages)
22 July 2015Declaration of solvency (3 pages)
22 July 2015Appointment of a voluntary liquidator (1 page)
22 July 2015Appointment of a voluntary liquidator (1 page)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
24 July 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
24 July 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 22 January 2013 (1 page)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
8 February 2012Appointment of Mrs Nishan Brown as a director (2 pages)
8 February 2012Appointment of Mrs Nishan Brown as a director (2 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 11 January 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 January 2011Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 6 January 2011 (2 pages)
10 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Paul Brown on 24 May 2010 (2 pages)
10 August 2010Director's details changed for Paul Brown on 24 May 2010 (2 pages)
10 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
18 July 2009Return made up to 24/05/09; full list of members (3 pages)
18 July 2009Return made up to 24/05/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
22 December 2008Return made up to 24/05/08; full list of members (3 pages)
22 December 2008Director's change of particulars / paul brown / 01/01/2008 (1 page)
22 December 2008Return made up to 24/05/08; full list of members (3 pages)
22 December 2008Director's change of particulars / paul brown / 01/01/2008 (1 page)
25 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
7 September 2007Return made up to 24/05/07; full list of members (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 24/05/07; full list of members (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
24 May 2006Incorporation (20 pages)
24 May 2006Incorporation (20 pages)