Company NameBrani Management Limited
Company StatusDissolved
Company Number03507610
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameMarkerlogic Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald Brian Wilkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address7 Fairway Drive
Sale
Cheshire
M33 4PW
Secretary NameSandra Wilkins
NationalityBritish
StatusClosed
Appointed03 March 1998(3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address7 Fairway Drive
Sale
Cheshire
M33 4PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Application for striking-off (1 page)
2 March 2001Return made up to 10/02/01; full list of members (6 pages)
11 February 2000Return made up to 10/02/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
9 March 1999Return made up to 10/02/99; full list of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: 238 stockport road timperley altrincham cheshire WA15 7UN (1 page)
1 April 1998Company name changed markerlogic LIMITED\certificate issued on 02/04/98 (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
10 February 1998Incorporation (13 pages)