About

Registered Number: 05013123
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2020 (3 years and 7 months ago)
Registered Address: C/O Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW

 

Brandall (North West) Ltd was registered on 12 January 2004 and has its registered office in Wigan, it's status at Companies House is "Dissolved". Allsop, Julie, Allsop, Richard John are listed as directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Richard John 12 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ALLSOP, Julie 12 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2020
LIQ14 - N/A 26 June 2020
LIQ03 - N/A 06 November 2019
AD01 - Change of registered office address 28 January 2019
LIQ10 - N/A 08 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2019
LIQ03 - N/A 04 January 2019
LIQ03 - N/A 22 December 2017
AD01 - Change of registered office address 09 August 2017
AD01 - Change of registered office address 26 April 2017
4.68 - Liquidator's statement of receipts and payments 31 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2016
RESOLUTIONS - N/A 27 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2016
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 19 January 2016
AD01 - Change of registered office address 02 January 2016
4.20 - N/A 12 November 2015
AD01 - Change of registered office address 04 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
CH03 - Change of particulars for secretary 14 March 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 27 November 2012
AAMD - Amended Accounts 17 October 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
CH03 - Change of particulars for secretary 11 April 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 28 March 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 29 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 13 July 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 26 October 2005
225 - Change of Accounting Reference Date 14 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
363s - Annual Return 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.