Company NameBrandlea Ltd
DirectorAlison Coulter
Company StatusDissolved
Company Number03656952
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameAlison Coulter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(2 months after company formation)
Appointment Duration25 years, 3 months
RoleDesigner
Correspondence AddressDale Edge Back Lane
Goosnargh Longridge
Preston
PR3 2FH
Secretary NameNicola Cuff
NationalityBritish
StatusCurrent
Appointed09 February 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address20 Windsor Avenue
Wilmslow
Cheshire
SK9 5HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£446,216
Net Worth-£10,105
Current Liabilities£337,682

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 June 2006Dissolved (1 page)
27 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
1 June 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Statement of affairs (9 pages)
21 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2003Notice of completion of voluntary arrangement (5 pages)
21 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2003 (2 pages)
21 November 2003Appointment of a voluntary liquidator (1 page)
12 November 2003Registered office changed on 12/11/03 from: 3A union terrace bury old road salford lancashire M7 4ZH (1 page)
19 August 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
10 March 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
20 November 2002Return made up to 27/10/02; full list of members (6 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Return made up to 27/10/01; full list of members (6 pages)
12 September 2001Partial exemption accounts made up to 31 December 2000 (10 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
25 October 2000Return made up to 27/10/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Registered office changed on 22/08/00 from: 229 bury new road whitefield manchester M45 8GW (1 page)
16 December 1999Return made up to 27/10/99; full list of members (6 pages)
14 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 April 1999New secretary appointed (2 pages)
16 March 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Ad 01/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 229 bury new road whitefield manchester M45 8GW (1 page)
9 December 1998Particulars of mortgage/charge (4 pages)
10 November 1998Registered office changed on 10/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
27 October 1998Incorporation (14 pages)