Company NameBrandsmart Limited
Company StatusDissolved
Company Number03170211
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernard Michael Josef Carroll
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 12 September 2000)
RoleCompany Director
Correspondence AddressSmithfield Buildings Loft 302
44 Tibb Street
Manchester
Lancashire
M34 6EN
Secretary NameFrancis John Carroll
NationalityBritish
StatusClosed
Appointed06 June 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 12 September 2000)
RoleRestauranteur
Correspondence Address2 Porchfield Square
St Johns Gardens
Manchester
M3 4FG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBorough Chambers
St Petersgate
Stockport
Cheshire
SK1 1BE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
21 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998Return made up to 11/03/98; no change of members (4 pages)
24 September 1997Full accounts made up to 31 October 1996 (6 pages)
22 May 1997Return made up to 11/03/97; full list of members (5 pages)
10 December 1996Accounting reference date notified as 31/10 (1 page)
13 June 1996Registered office changed on 13/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (1 page)