Company NameLand Planning Partnership Thornbury Limited
Company StatusDissolved
Company Number09252008
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameBrabco 1413 Limited

Directors

Director NameMr David Brislen (Jnr)
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BN
Wales
Director NameMr John Stanley Goode
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 26 July 2016)
RoleLand Developer
Country of ResidenceEngland
Correspondence Address10 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BN
Wales
Secretary NameMr David Brislen
StatusClosed
Appointed29 April 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address10 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BN
Wales
Director NameMr Andrew James O'Mahony
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BN
Wales
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed07 October 2014(same day as company formation)
Correspondence Address3rd Floor Horton House Exchange Flags
Liverpool
L2 3YL

Location

Registered Address10 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 100
(3 pages)
30 April 2015Company name changed brabco 1413 LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 100
(3 pages)
29 April 2015Termination of appointment of Andrew James O'mahony as a director on 29 April 2015 (1 page)
29 April 2015Appointment of Mr John Stanley Goode as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr David Brislen as a secretary (2 pages)
29 April 2015Termination of appointment of Brabners Directors Limited as a director on 29 April 2015 (1 page)
29 April 2015Appointment of Mr David Brislen as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr David Brislen as a secretary on 29 April 2015 (2 pages)
29 April 2015Registered office address changed from C/O Brabners Llp 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom to 10 Birkenhead Road Hoylake Wirral Merseyside CH47 3BN on 29 April 2015 (1 page)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)