Company NameBrand Leaders UK Limited
Company StatusDissolved
Company Number03963734
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)
Previous NameBrandmax Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSandeep Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (closed 28 May 2002)
RoleManager
Correspondence Address1a Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Secretary NameAditi Chadha
StatusClosed
Appointed17 April 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (closed 28 May 2002)
RoleCompany Director
Correspondence Address1a Ringley Drive
Whitefield
Manchester
Lancashire
M45 7BX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 Beacon Road
Trafford Park
Manchester
Lancashire
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
23 April 2001Return made up to 04/04/01; full list of members (6 pages)
3 May 2000Registered office changed on 03/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
25 April 2000Company name changed logolead LIMITED\certificate issued on 26/04/00 (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Director resigned (2 pages)
21 April 2000New director appointed (2 pages)
4 April 2000Incorporation (11 pages)