Company NameLogicbrand Limited
Company StatusDissolved
Company Number03551654
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSteven Kaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 08 February 2005)
RoleSales Executive
Correspondence AddressThe Cottage 16-18 Waters Nook Road
Westhoughton
Bolton
Lancashire
BL5 3HD
Secretary NameLinda Rose Kaye
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 08 February 2005)
RoleCompany Director
Correspondence AddressThe Cottage 16-18 Waters Nook Road
Westhoughton
Bolton
Lancashire
BL5 3HD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,471
Current Liabilities£7,471

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
28 February 2004Return made up to 23/04/03; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 December 2003Registered office changed on 02/12/03 from: norbury chambers norbury street stockport cheshire SK1 3SH (1 page)
10 October 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 May 2001Return made up to 23/04/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 August 2000Return made up to 23/04/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 March 2000Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
7 May 1999Return made up to 23/04/99; full list of members (6 pages)
21 April 1999Ad 14/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
23 April 1998Incorporation (10 pages)