Dissolved
Dissolved 2014-11-18
Company Information for BROWNSONIC LTD
WATERPARK ROAD, SALFORD, M7,
|
Company Registration Number
04727462
Private Limited Company
Dissolved Dissolved 2014-11-18 |
Company Name | |
---|---|
BROWNSONIC LTD | |
Legal Registered Office | |
WATERPARK ROAD SALFORD | |
Company Number | 04727462 | |
---|---|---|
Date formed | 2003-04-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2014-11-18 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-20 11:32:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Brownsonic Corporation | 4701 COX RD STE 301 GLEN ALLEN VA 23060-6802 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 2010-11-30 |
Officer | Role | Date Appointed |
---|---|---|
BENNY STONE |
||
NISSIM HASSAN |
||
DAVID NEUWIRTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAXINGTON LTD | Company Secretary | 2009-04-21 | CURRENT | 2009-02-05 | Active | |
JUTEHILL LTD | Company Secretary | 2009-03-04 | CURRENT | 2009-02-11 | Active | |
PENDLEVILLE LTD | Company Secretary | 2008-04-28 | CURRENT | 2007-06-01 | Active | |
RNH SYNAGOGUE & COLLEGE LTD | Company Secretary | 2008-02-27 | CURRENT | 2008-02-25 | Active | |
CAMPERTON LTD | Company Secretary | 2007-01-09 | CURRENT | 2006-12-06 | Active | |
ROSEBRIAR LTD | Company Secretary | 2005-04-14 | CURRENT | 2005-04-06 | Active | |
WOODLANE ESTATES LTD | Company Secretary | 2005-01-31 | CURRENT | 2005-01-31 | Active | |
SHIFFYTON LTD | Company Secretary | 2004-03-30 | CURRENT | 2003-09-29 | Active | |
THE HELPING FOUNDATION | Company Secretary | 2004-03-17 | CURRENT | 2004-03-11 | Active | |
ESTEEBRIDGE LTD | Company Secretary | 2004-01-29 | CURRENT | 2003-09-29 | Active | |
BYRONDALE LTD | Company Secretary | 2003-12-23 | CURRENT | 2003-10-10 | Active | |
ARTLETT LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2003-05-20 | Active | |
STECKMORE LTD | Company Secretary | 2003-05-09 | CURRENT | 2003-04-08 | Active - Proposal to Strike off | |
LOGIX PROJECTS LIMITED | Director | 2016-05-04 | CURRENT | 2015-09-28 | Active | |
GARNEST LTD | Director | 2015-08-10 | CURRENT | 2014-09-09 | Active | |
YALIVILLE LTD | Director | 2015-07-29 | CURRENT | 2008-06-09 | Active | |
SHALIVILLE LTD | Director | 2015-07-29 | CURRENT | 2008-06-09 | Active | |
HAZVILLE LTD | Director | 2015-07-29 | CURRENT | 2008-03-12 | Active | |
JEZVILLE LTD | Director | 2015-07-29 | CURRENT | 2008-05-30 | Active | |
DUSTYHALL LTD | Director | 2015-05-07 | CURRENT | 2014-02-19 | Active | |
SWANMILL LTD | Director | 2014-03-27 | CURRENT | 2006-04-03 | Dissolved 2017-09-12 | |
STECKMORE LTD | Director | 2013-12-16 | CURRENT | 2003-04-08 | Active - Proposal to Strike off | |
LEEDS ESTATE II LTD | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
HAVENSIDE EQUITY LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
TYNE ESTATES LTD | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
LEEDS ESTATES LTD | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
QUESTMILE VENTURES LIMITED | Director | 2017-01-26 | CURRENT | 2016-11-28 | Active - Proposal to Strike off | |
NEWMARSTON LTD | Director | 2015-05-26 | CURRENT | 2001-08-07 | Active | |
HIGHSHIELD LIMITED | Director | 2015-04-14 | CURRENT | 1995-01-18 | Active | |
ABLELINE LIMITED | Director | 2015-04-14 | CURRENT | 2012-11-28 | Active | |
GLADEHULL LTD | Director | 2014-07-16 | CURRENT | 2014-06-13 | Dissolved 2018-01-23 | |
FIRTHFAIR LTD | Director | 2014-06-13 | CURRENT | 2014-06-13 | Active | |
GRINDBERRY LTD | Director | 2014-02-25 | CURRENT | 2013-12-11 | Active | |
KOL RINOH ACADEMY LIMITED | Director | 2013-10-10 | CURRENT | 2002-12-17 | Active | |
PEPPLETON LTD | Director | 2013-08-28 | CURRENT | 2013-08-16 | Active | |
SEAHOUND LTD | Director | 2013-08-23 | CURRENT | 2013-08-16 | Dissolved 2017-01-24 | |
WATERPARK ROAD COMPANY LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-25 | Active | |
WILDWEST VENTURES LTD | Director | 2011-08-10 | CURRENT | 2011-04-27 | Dissolved 2013-09-03 | |
CHARRINGTON ESTATES LTD | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
MISTYVILLE LTD | Director | 2010-09-22 | CURRENT | 2006-12-06 | Active - Proposal to Strike off | |
GALLVILLE LTD | Director | 2010-09-21 | CURRENT | 2007-12-19 | Active | |
EGGVILLE LTD | Director | 2010-09-21 | CURRENT | 2007-12-19 | Active | |
CAZVILLE LTD | Director | 2010-09-21 | CURRENT | 2007-12-19 | Active | |
LINGVILLE LTD | Director | 2010-09-21 | CURRENT | 2007-12-19 | Active | |
MIZVILLE LTD | Director | 2010-09-21 | CURRENT | 2007-12-19 | Active | |
GAZVILLE LTD | Director | 2010-09-21 | CURRENT | 2007-12-19 | Active | |
DAMVILLE LTD | Director | 2010-09-21 | CURRENT | 2007-12-19 | Active | |
LIGVILLE LTD | Director | 2010-09-21 | CURRENT | 2007-12-19 | Active | |
NELSONEX LTD | Director | 2008-03-18 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
RNH SYNAGOGUE & COLLEGE LTD | Director | 2008-02-27 | CURRENT | 2008-02-25 | Active | |
KITCLIMB LIMITED | Director | 2006-11-03 | CURRENT | 1987-08-10 | Active | |
WOODLANE ESTATES LTD | Director | 2005-01-31 | CURRENT | 2005-01-31 | Active | |
SHERWIN LIMITED | Director | 2005-01-06 | CURRENT | 1984-08-20 | Active - Proposal to Strike off | |
SHIFFYTON LTD | Director | 2004-03-30 | CURRENT | 2003-09-29 | Active | |
THE HELPING FOUNDATION | Director | 2004-03-17 | CURRENT | 2004-03-11 | Active | |
ESTEEBRIDGE LTD | Director | 2004-01-29 | CURRENT | 2003-09-29 | Active | |
HATCHCROFT LIMITED | Director | 2003-08-29 | CURRENT | 1996-10-04 | Active | |
ABERDEEN ESTATE COMPANY LIMITED | Director | 2003-08-29 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
ARTLETT LIMITED | Director | 2003-05-20 | CURRENT | 2003-05-20 | Active | |
STECKMORE LTD | Director | 2003-05-09 | CURRENT | 2003-04-08 | Active - Proposal to Strike off | |
HADDON LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-05 | Active | |
ACRESBROOK LIMITED | Director | 2002-01-31 | CURRENT | 1997-06-30 | Active | |
BROSSLARE LIMITED | Director | 2002-01-31 | CURRENT | 1999-03-15 | Active | |
CARCROFT PROPERTIES LIMITED | Director | 2002-01-27 | CURRENT | 1998-02-20 | Active | |
LING PROPERTIES LIMITED | Director | 2002-01-27 | CURRENT | 1988-08-26 | Active | |
OAKLOW LIMITED | Director | 2000-12-19 | CURRENT | 2000-08-18 | Dissolved 2015-05-26 | |
OHR TORAH LTD | Director | 2000-03-13 | CURRENT | 2000-03-13 | Active | |
MAIDON LIMITED | Director | 1997-01-13 | CURRENT | 1988-04-18 | Dissolved 2014-01-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR NISSIM HASSAN | |
LATEST SOC | 08/05/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 08/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 08/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEUWIRTH / 08/04/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 08/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BENNY STONE / 08/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/07/05 | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 66 WATERPARK ROAD SALFORD M7 4JL | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF LEGAL CHARGE | Satisfied | NORWICH UNION MORTGAGE FINANCE LTD | |
DEED OF ASSIGNMENT | Satisfied | NORWICH UNION MORTGAGE FINANCE LTD |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BROWNSONIC LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BROWNSONIC LTD | Event Date | 2014-08-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |