Company NameRecognition Brands Limited
Company StatusDissolved
Company Number06772727
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Janet Christine Morrison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Park Road
Wilmslow
Cheshire
SK9 5BT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£299,600
Current Liabilities£299,600

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
19 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
26 April 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 July 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
13 September 2013Change of name notice (2 pages)
13 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-09
(1 page)
13 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-09
(1 page)
13 September 2013Change of name notice (2 pages)
26 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2010Director's details changed for Janet Morrison on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Janet Morrison on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Janet Morrison on 7 January 2010 (2 pages)
13 July 2009Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page)
13 July 2009Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page)
13 July 2009Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 July 2009Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 January 2009Director appointed janet morrison (2 pages)
12 January 2009Director appointed janet morrison (2 pages)
18 December 2008Appointment terminated director barbara kahan (1 page)
18 December 2008Appointment terminated director barbara kahan (1 page)
15 December 2008Incorporation (12 pages)
15 December 2008Incorporation (12 pages)