Company NameBrandstretch Limited
Company StatusDissolved
Company Number04845639
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAntony James Johnstone
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBeaufort House
Rose Farm Hill, Northgate Utkinton
Tarporley
Cheshire
CW6 0JX
Director NameElizabeth Mary Lavelle
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleBrand Marketing Consultant
Correspondence Address10a Lindop Road
Hale
Altrincham
Cheshire
WA15 9DZ
Secretary NameNicholas Charlton Penrhys Bird
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrook House, 77 Fountain Street
Manchester
Greater Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,000

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (1 page)
24 November 2004Total exemption full accounts made up to 31 July 2004 (3 pages)
9 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Ad 25/07/03--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
25 July 2003Incorporation (17 pages)
25 July 2003Secretary resigned (1 page)