Company NameBrand Management Services Limited
Company StatusDissolved
Company Number06757030
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date10 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameStuart Jason Rosenblatt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Trevor Road
Southport
Merseyside
PR8 4ST
Director NameMr Andrew Scott Rosenblatt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(3 years after company formation)
Appointment Duration5 years, 6 months (closed 10 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Trevor Road
Southport
Merseyside
PR8 3PJ

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£151,577
Cash£3,777
Current Liabilities£383,591

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 July 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
13 May 2016Liquidators' statement of receipts and payments to 5 March 2016 (21 pages)
13 May 2016Liquidators statement of receipts and payments to 5 March 2016 (21 pages)
12 October 2015Liquidators statement of receipts and payments to 5 March 2015 (20 pages)
12 October 2015Liquidators' statement of receipts and payments to 5 March 2015 (20 pages)
12 October 2015Liquidators statement of receipts and payments to 5 March 2015 (20 pages)
16 May 2014Liquidators statement of receipts and payments to 5 March 2014 (16 pages)
16 May 2014Liquidators' statement of receipts and payments to 5 March 2014 (16 pages)
16 May 2014Liquidators statement of receipts and payments to 5 March 2014 (16 pages)
28 March 2013Registered office address changed from 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 28 March 2013 (2 pages)
13 March 2013Statement of affairs with form 4.19 (5 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 2
(3 pages)
6 January 2012Appointment of Andrew Scott Rosenblatt as a director (3 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 January 2010Director's details changed for Stuart Jason Rosenblatt on 1 November 2009 (2 pages)
7 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Stuart Jason Rosenblatt on 1 November 2009 (2 pages)
8 January 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
24 November 2008Incorporation (19 pages)