Company NameBrand First Limited
Company StatusDissolved
Company Number04451953
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMichael Ruthven Jordan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(2 days after company formation)
Appointment Duration1 year, 11 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address2 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Secretary NameValerie Elaine Jordan
NationalityBritish
StatusClosed
Appointed16 June 2003(1 year after company formation)
Appointment Duration11 months, 2 weeks (closed 25 May 2004)
RoleCompany Director
Correspondence Address2 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Secretary NameMr Paul Johnson
NationalityBritish
StatusResigned
Appointed01 June 2002(2 days after company formation)
Appointment Duration1 year (resigned 16 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 6EL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Boulevard
Chester Road Hazel Grove
Stockport
Cheshire
SK7 5PA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£916
Cash£875
Current Liabilities£3,104

Accounts

Latest Accounts10 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 July

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
31 December 2003Application for striking-off (1 page)
23 September 2003Total exemption small company accounts made up to 10 July 2003 (5 pages)
20 September 2003Accounting reference date extended from 31/05/03 to 10/07/03 (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Return made up to 30/05/03; full list of members (6 pages)
7 October 2002Registered office changed on 07/10/02 from: old grove house 13 vine street, hazel grove stockport cheshire SK7 4JS (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: old grove house, 13 vine street hazel grove stockport cheshire SK7 4JS (1 page)
2 July 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)