Company NameSimon Brabbs Engineering Limited
Company StatusDissolved
Company Number08315124
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

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

Director

Director NameMr Simon Charles Donald Brabbs
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Accountancy Services The Exchange
1 St. John Street
Chester
CH1 1DA
Wales

Location

Registered AddressExchequer Accountancy Services The Exchange
1 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (1 page)
24 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
3 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Notification of Kerry Charmaine Brabbs as a person with significant control on 6 April 2017 (2 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Change of details for Mr Simon Charles Donald Brabbs as a person with significant control on 6 April 2017 (2 pages)
12 December 2017Change of details for Mr Simon Charles Donald Brabbs as a person with significant control on 6 April 2017 (2 pages)
12 December 2017Notification of Kerry Charmaine Brabbs as a person with significant control on 6 April 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX to C/O Exchequer Accountancy Services Limited Exchequer Accountancy Services the Exchange 1 st. John Street Chester CH1 1DA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX to C/O Exchequer Accountancy Services Limited Exchequer Accountancy Services the Exchange 1 st. John Street Chester CH1 1DA on 4 December 2015 (1 page)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
23 October 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX on 23 October 2014 (1 page)
23 October 2014Director's details changed for Mr Simon Charles Donald Brabbs on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Simon Charles Donald Brabbs on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX on 23 October 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
24 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 2
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 2
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 2
(3 pages)
17 December 2012Director's details changed for Mr Simon Charles Donald Brabbs on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Simon Charles Donald Brabbs on 17 December 2012 (2 pages)
3 December 2012Incorporation (23 pages)
3 December 2012Incorporation (23 pages)