Company NameBrand Makers International (Print Division) Limited
DirectorIan Robert Kaye
Company StatusDissolved
Company Number02638086
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Ian Robert Kaye
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1994(2 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address12 Belgrave Drive
Claremount
Halifax
West Yorkshire
HX3 6BG
Secretary NameMr Ian Robert Kaye
NationalityBritish
StatusCurrent
Appointed17 January 1994(2 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address12 Belgrave Drive
Claremount
Halifax
West Yorkshire
HX3 6BG
Director NameStephen Paul Hagger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrollebo House
Stamford Road
Kirby Muxloe
Leicestershire
LE9 9ER
Director NameMrd David Leslie Jennings
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 1994)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address14 Bowland Close
Bury
Lancashire
BL8 3DJ
Secretary NameStephen Paul Hagger
NationalityBritish
StatusResigned
Appointed23 August 1991(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrollebo House
Stamford Road
Kirby Muxloe
Leicestershire
LE9 9ER
Director NameDavid Eifion Delve
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 17 January 1994)
RoleChartered Accountant
Correspondence Address3 Ashley Court
Barnt Green
Birmingham
B45 8XB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,505,197
Gross Profit£313,272
Net Worth£55,632
Current Liabilities£294,921

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 August 1998Dissolved (1 page)
11 May 1998Return of final meeting of creditors (1 page)
24 July 1997Registered office changed on 24/07/97 from: buckler phillips traynor 3RD floor blackfriars house parsonage manchester M3 2HN (1 page)