Company NameBrandtouch Limited
DirectorsCarol Alicia Threkeld and Peter Threkeld
Company StatusLiquidation
Company Number06352747
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameCarol Alicia Threkeld
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(3 days after company formation)
Appointment Duration16 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosebery Road
Dentons Green
St Helens
Merseyside
WA10 6AG
Director NamePeter Threkeld
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(3 days after company formation)
Appointment Duration16 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosebery Road
Dentons Green
St Helens
Merseyside
WA10 6AG
Secretary NameCarol Alicia Threkeld
NationalityBritish
StatusCurrent
Appointed31 August 2007(3 days after company formation)
Appointment Duration16 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosebery Road
Dentons Green
St Helens
Merseyside
WA10 6AG
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eurolife Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,441
Cash£7,440
Current Liabilities£95,041

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 June 2015Final Gazette dissolved following liquidation (1 page)
20 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015Liquidators statement of receipts and payments to 9 March 2015 (12 pages)
20 March 2015Liquidators statement of receipts and payments to 9 March 2015 (12 pages)
20 March 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
20 March 2015Liquidators' statement of receipts and payments to 9 March 2015 (12 pages)
16 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (13 pages)
16 October 2014Liquidators statement of receipts and payments to 16 September 2014 (13 pages)
9 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (9 pages)
9 October 2013Liquidators statement of receipts and payments to 16 September 2013 (9 pages)
10 October 2012Administrator's progress report to 17 September 2012 (9 pages)
17 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 April 2012Administrator's progress report to 6 April 2012 (10 pages)
19 April 2012Administrator's progress report to 6 April 2012 (10 pages)
2 April 2012Notice of extension of period of Administration (1 page)
28 October 2011Administrator's progress report to 6 October 2011 (8 pages)
28 October 2011Administrator's progress report to 6 October 2011 (8 pages)
21 September 2011Registered office address changed from C/O Linies Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ United Kingdom on 21 September 2011 (1 page)
13 July 2011Registered office address changed from C/O Lines Henry Limited Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 13 July 2011 (1 page)
29 June 2011Result of meeting of creditors (24 pages)
2 June 2011Statement of affairs with form 2.14B (7 pages)
1 June 2011Statement of administrator's proposal (24 pages)
20 April 2011Registered office address changed from 4 Rosebery Road Dentons Green St Helens Merseyside WA10 6AG on 20 April 2011 (1 page)
18 April 2011Appointment of an administrator (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
10 March 2011Director's details changed for Carol Alicia Threkeld on 1 October 2009 (2 pages)
10 March 2011Director's details changed for Peter Threkeld on 1 October 2009 (2 pages)
10 March 2011Director's details changed for Peter Threkeld on 1 October 2009 (2 pages)
10 March 2011Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1
(5 pages)
10 March 2011Director's details changed for Carol Alicia Threkeld on 1 October 2009 (2 pages)
4 January 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 December 2008Return made up to 28/08/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 6 rosebery road dentons green st helens WA10 6AG (1 page)
6 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (2 pages)
4 September 2007Registered office changed on 04/09/07 from: 41 chalton street london NW1 1JD (1 page)
28 August 2007Incorporation (13 pages)