Company NameBrabco Holdings No:1 (1998) Limited
DirectorGlyn Watkin Jones
Company StatusDissolved
Company Number03515133
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Directors

Director NameMr Glyn Watkin Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(1 week, 2 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressY Glyn
Holyhead Road
Bangor
Gwynedd
LL57 2HX
Wales
Secretary NameGraeme Peter Andrew Dexter
NationalityBritish
StatusCurrent
Appointed26 February 1998(1 week, 2 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address72 Gorwel
Llanfairfechan
Gwynedd
LL33 0DT
Wales
Director NameDenise Anne Walker
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameDavid Richard Tabinor
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Dale Street
Liverpool
L2 2ET

Location

Registered AddressC.O Grant Thornton 28 Kenwood
Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 October 1999Dissolved (1 page)
29 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
14 July 1999Particulars of contract relating to shares (3 pages)
14 July 1999Ad 26/02/98--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
3 June 1998S-div 26/02/98 (1 page)
3 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New director appointed (3 pages)
25 March 1998Secretary resigned (1 page)
11 March 1998Declaration of solvency (4 pages)
11 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 March 1998Appointment of a voluntary liquidator (1 page)
17 February 1998Incorporation (24 pages)