Company NameBrosslare Limited
Company StatusDissolved
Company Number03732570
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 week, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbury House 401 Bury New Road
Salford
M7 2BT
Secretary NameNeil Dee
NationalityBritish
StatusResigned
Appointed29 March 1999(1 week, 6 days after company formation)
Appointment Duration12 years (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Director NameMr David Neuwirth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(2 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1David Neuwirth
100.00%
Ordinary

Accounts

Latest Accounts30 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

7 December 2000Delivered on: 21 December 2000
Persons entitled: London and Edinburgh Insurance Company Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of the property. See the mortgage charge document for full details.
Outstanding
7 December 2000Delivered on: 21 December 2000
Persons entitled: London and Edinburgh Insurance Company Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due by any group member (as defined therin) to the chargee on any account whatsoever.
Particulars: The f/h land being 222 to 230 (even) walton road aintree liverpool merseyside t/n MS154175 the l/h land being unitss 6 7 8 and 9 wharfside trafford wharf road stretford trafford greater manchester t/n GM448857 the l/h land being glaisdale drive east bilborough nottingham t/n NT4101 by way of fixed charge all moneys from time to time deposited with the trustee on the terms set out in the schedule 6 to the legal charge and by way of floating charge such of its undertaking for further details of all property charge please refer to 395. see the mortgage charge document for full details.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
19 August 2018Termination of appointment of David Neuwirth as a director on 1 July 2018 (1 page)
19 August 2018Cessation of The Helping Foundation as a person with significant control on 1 July 2018 (1 page)
7 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
1 September 2017Cessation of Aubrey Weis as a person with significant control on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 September 2017Notification of The Helping Foundation as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Aubrey Weis as a person with significant control on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 September 2017Cessation of David Neuwirth as a person with significant control on 1 September 2016 (1 page)
1 September 2017Notification of The Helping Foundation as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of David Neuwirth as a person with significant control on 1 September 2017 (1 page)
28 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
11 February 2015Accounts for a dormant company made up to 30 March 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 30 March 2014 (2 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 October 2013Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 15 October 2013 (1 page)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(3 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(3 pages)
28 July 2013Termination of appointment of Aubrey Weis as a director (1 page)
28 July 2013Termination of appointment of Aubrey Weis as a director (1 page)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 June 2012Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 29 June 2012 (1 page)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 April 2011Termination of appointment of Neil Dee as a secretary (1 page)
15 April 2011Termination of appointment of Neil Dee as a secretary (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for David Neuwirth on 15 March 2010 (2 pages)
13 April 2010Director's details changed for David Neuwirth on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Aubrey Weis on 15 March 2010 (2 pages)
13 April 2010Secretary's details changed for Neil Dee on 15 March 2010 (1 page)
13 April 2010Director's details changed for Mr Aubrey Weis on 15 March 2010 (2 pages)
13 April 2010Secretary's details changed for Neil Dee on 15 March 2010 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 15/03/09; full list of members (3 pages)
8 April 2009Return made up to 15/03/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 15/03/08; full list of members (3 pages)
11 April 2008Return made up to 15/03/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 June 2007Return made up to 15/03/07; full list of members (2 pages)
1 June 2007Return made up to 15/03/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 May 2006Return made up to 15/03/06; full list of members (2 pages)
2 May 2006Return made up to 15/03/06; full list of members (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(2 pages)
20 June 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(2 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 May 2003Return made up to 15/03/03; full list of members (7 pages)
27 May 2003Return made up to 15/03/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (3 pages)
13 May 2002Return made up to 15/03/02; full list of members (6 pages)
13 May 2002Return made up to 15/03/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 15/03/01; full list of members (6 pages)
14 May 2001Return made up to 15/03/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
21 December 2000Particulars of mortgage/charge (9 pages)
21 December 2000Particulars of mortgage/charge (9 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
24 May 2000Return made up to 15/03/00; full list of members (6 pages)
24 May 2000Return made up to 15/03/00; full list of members (6 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Registered office changed on 29/04/99 from: c/o b olsberg & co 35 whitworth street west, manchester M1 5NG (1 page)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (3 pages)
29 April 1999Director resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999New director appointed (3 pages)
29 April 1999Registered office changed on 29/04/99 from: c/o b olsberg & co 35 whitworth street west, manchester M1 5NG (1 page)
15 March 1999Incorporation (13 pages)
15 March 1999Incorporation (13 pages)