About

Registered Number: 02561021
Date of Incorporation: 21/11/1990 (33 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: Environmental House, Sandwash, Close, Rainford Industrial, Estate, Rainford, St Helens, WA11 8LY

 

Established in 1990, Brand New Company 1111 Ltd has its registered office in Estate, Rainford, St Helens, it has a status of "Dissolved". We don't currently know the number of employees at this business. The current directors of this business are Mansfield, Jason John, Degg, Brian, Jones, William Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, William Alfred N/A 25 May 2006 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Jason John 18 September 2013 - 1
DEGG, Brian 13 October 1995 25 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 30 November 2015
CERTNM - Change of name certificate 13 July 2015
CONNOT - N/A 13 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 21 November 2013
AP03 - Appointment of secretary 23 September 2013
TM02 - Termination of appointment of secretary 24 May 2013
CERTNM - Change of name certificate 26 February 2013
CONNOT - N/A 15 February 2013
AA01 - Change of accounting reference date 11 January 2013
CH01 - Change of particulars for director 30 November 2012
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
CH01 - Change of particulars for director 11 October 2012
CERTNM - Change of name certificate 19 July 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 December 2010
SH19 - Statement of capital 30 June 2010
RESOLUTIONS - N/A 08 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 June 2010
CAP-SS - N/A 08 June 2010
AA - Annual Accounts 04 June 2010
CH01 - Change of particulars for director 03 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
AAMD - Amended Accounts 16 July 2007
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 07 January 2007
225 - Change of Accounting Reference Date 04 January 2007
395 - Particulars of a mortgage or charge 24 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
225 - Change of Accounting Reference Date 30 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
395 - Particulars of a mortgage or charge 20 April 2006
363s - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 24 November 2005
AA - Annual Accounts 22 November 2005
395 - Particulars of a mortgage or charge 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 30 January 2004
395 - Particulars of a mortgage or charge 19 December 2003
363s - Annual Return 02 December 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 25 November 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 21 November 2001
395 - Particulars of a mortgage or charge 08 November 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 15 November 2000
395 - Particulars of a mortgage or charge 14 October 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 30 November 1999
225 - Change of Accounting Reference Date 10 September 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 18 May 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
363s - Annual Return 27 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
RESOLUTIONS - N/A 30 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1997
123 - Notice of increase in nominal capital 30 June 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 15 November 1995
288 - N/A 15 November 1995
AA - Annual Accounts 24 May 1995
288 - N/A 15 February 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 05 June 1993
363s - Annual Return 27 November 1992
288 - N/A 27 November 1992
AA - Annual Accounts 28 May 1992
363a - Annual Return 23 April 1992
288 - N/A 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1991
CERTNM - Change of name certificate 07 February 1991
CERTNM - Change of name certificate 09 January 1991
288 - N/A 19 December 1990
288 - N/A 19 December 1990
287 - Change in situation or address of Registered Office 19 December 1990
NEWINC - New incorporation documents 21 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2006 Outstanding

N/A

All assets debenture 18 April 2006 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 08 November 2005 Fully Satisfied

N/A

Debenture 04 March 2005 Fully Satisfied

N/A

Debenture 08 December 2003 Fully Satisfied

N/A

Debenture 30 October 2001 Fully Satisfied

N/A

Debenture 03 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.