Company NameBrand (No. 1) Limited
Company StatusDissolved
Company Number05606754
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Anthony Noon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWindle Hay Cottage
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMr John Christopher McInerney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 15 September 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Nant Alyn Road
Rhydymwyn
Mold
Clwyd
CH7 5HQ
Wales
Secretary NameSuzanne Hill
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address20 Woodland View
Godley
Hyde
Cheshire
SK14 2JB
Secretary NameEdward Joseph Siarkiewicz
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Larchway
High Lane
Stockport
Cheshire
SK6 8EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGrove House 227-233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 November 2007Return made up to 28/10/07; full list of members (2 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 April 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
16 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 December 2006Return made up to 28/10/06; full list of members (6 pages)
6 December 2006ML28 removing a 336S (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
28 October 2005Incorporation (9 pages)