Company NameBrennan Property Developments Limited
Company StatusDissolved
Company Number06044800
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leslie Brennan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address45 Bempton Road
Aigburth
Merseyside
L17 5DB
Secretary NameMr Frank William Brennan
NationalityEnglish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rolleston Drive
Wallasey
Merseyside
CH45 6XG
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
27 January 2010Director's details changed for Leslie Brennan on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Leslie Brennan on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Leslie Brennan on 8 January 2010 (2 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(4 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(4 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(4 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
13 May 2009Return made up to 08/01/09; full list of members (3 pages)
13 May 2009Return made up to 08/01/09; full list of members (3 pages)
7 May 2009Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page)
7 May 2009Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 77-81 seaview road wallasey CH45 4LE (1 page)
22 April 2009Registered office changed on 22/04/2009 from 77-81 seaview road wallasey CH45 4LE (1 page)
23 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
23 September 2008Accounts made up to 31 May 2008 (1 page)
22 July 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
22 July 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
29 February 2008Return made up to 08/01/08; full list of members
  • 363(287) ‐ Registered office changed on 29/02/08
(6 pages)
29 February 2008Return made up to 08/01/08; full list of members
  • 363(287) ‐ Registered office changed on 29/02/08
(6 pages)
27 September 2007Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2007Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
25 January 2007New director appointed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New secretary appointed (1 page)
8 January 2007Incorporation (12 pages)
8 January 2007Incorporation (12 pages)