Company NameBank Brasserie Limited
Company StatusDissolved
Company Number05908150
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Directors

Director NameKeven Graham Hollands
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (closed 14 April 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSpinnaker Quay
38 Broad Street
Portsmouth
Hampshire
PO1 2JE
Director NameMr Todd Fraser Hyatt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (closed 14 April 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address46 Broad Street
Portsmouth
Hampshire
PO1 2JE
Secretary NameKeven Graham Hollands
NationalityBritish
StatusClosed
Appointed01 February 2007(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 14 April 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSpinnaker Quay
38 Broad Street
Portsmouth
Hampshire
PO1 2JE
Director NameJason Aaron Parker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 01 February 2007)
RoleEstate & Lettings Agent
Country of ResidenceEngland
Correspondence AddressFlat 3 Langstone House
6 Lennox House Clarence Parade
Southsea
Hampshire
PO5 2HZ
Secretary NameJason Aaron Parker
NationalityBritish
StatusResigned
Appointed01 September 2006(2 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 01 February 2007)
RoleEstate & Lettings Agent
Country of ResidenceEngland
Correspondence AddressFlat 3 Langstone House
6 Lennox House Clarence Parade
Southsea
Hampshire
PO5 2HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
16 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2007Statement of affairs (6 pages)
16 November 2007Appointment of a voluntary liquidator (1 page)
31 October 2007Registered office changed on 31/10/07 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page)
31 August 2007Registered office changed on 31/08/07 from: 8 spur road, cosham portsmouth hampshire PO6 3EB (1 page)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007New secretary appointed (1 page)
21 November 2006Ad 01/09/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New secretary appointed;new director appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
16 August 2006Incorporation (9 pages)