Company NameBrandswear Direct Limited
DirectorAbdur Rehman Shad
Company StatusLiquidation
Company Number03787956
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Previous NameParkstyle Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAbdur Rehman Shad
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Banff Road
Rusholme
Manchester
Lancashire
M14 5TA
Secretary NameMr Ataiqur Chaudhry
NationalityBritish
StatusResigned
Appointed23 June 1999(1 week, 5 days after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rivershill Gardens
Hale Barns
Altrincham
Cheshire
SK4 3BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address15-19 Manor Street
Ardwick Green
Manchester
Lancashire
M12 6HE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2006
Net Worth-£2,230
Cash£75,177
Current Liabilities£1,351,404

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due25 June 2017 (overdue)

Filing History

9 January 2012Order of court to wind up (2 pages)
19 December 2011Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1
(3 pages)
19 December 2011Director's details changed for Abdur Rehman Shad on 1 January 2010 (2 pages)
19 December 2011Director's details changed for Abdur Rehman Shad on 1 January 2010 (2 pages)
19 December 2011Termination of appointment of Ataiqur Chaudhry as a secretary (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
26 May 2010Compulsory strike-off action has been suspended (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Director's change of particulars / abdur shad / 01/06/2007 (1 page)
9 July 2009Return made up to 11/06/08; full list of members (3 pages)
5 September 2008Return made up to 11/06/07; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 September 2006Return made up to 11/06/06; full list of members (6 pages)
4 April 2006Registered office changed on 04/04/06 from: 15/19 manor street manchester lancashire M12 6HE (1 page)
17 June 2005Return made up to 11/06/05; full list of members (6 pages)
10 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
15 September 2004Return made up to 11/06/04; full list of members (6 pages)
21 June 2004Accounts for a small company made up to 30 June 2003 (5 pages)
20 August 2003Return made up to 11/06/03; full list of members (6 pages)
26 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
24 September 2002Return made up to 11/06/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 August 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 July 2001Return made up to 11/06/01; full list of members (6 pages)
20 June 2000Return made up to 11/06/00; full list of members (6 pages)
21 January 2000Company name changed parkstyle LIMITED\certificate issued on 21/01/00 (3 pages)
29 June 1999Registered office changed on 29/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
11 June 1999Incorporation (10 pages)