Company NameBranded Reality Limited
Company StatusDissolved
Company Number08020649
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Daniel Finnegan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plaza 100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Director NameMr Omar Saeed
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plaza 100 Old Hall Street
Liverpool
Merseyside
L3 9QJ
Director NameMr Ian Joseph Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(1 year after company formation)
Appointment Duration3 years, 9 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt John's Terrace 11-15 New Road
Manchester
M26 1LS
Director NameMr Paul John Finnegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 03 January 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Terrace 11-15 New Road
Manchester
M26 1LS
Director NameMr Andrew Michael Booth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSouth Wing The Elms Vicarage Lane
Gresford
Wrexham
Clwyd
LL12 8UT
Wales

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£869
Cash£267
Current Liabilities£263

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
1 August 2016Liquidators statement of receipts and payments to 31 May 2016 (12 pages)
1 August 2016Liquidators' statement of receipts and payments to 31 May 2016 (12 pages)
12 June 2015Registered office address changed from C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 12 June 2015 (2 pages)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Statement of affairs with form 4.19 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 October 2014Purchase of own shares. (3 pages)
30 September 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 238.40
(4 pages)
30 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
25 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 292.8
(3 pages)
25 September 2014Appointment of Mr Andrew Michael Booth as a director on 31 July 2014 (2 pages)
25 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 292.8
(3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 292.8
(7 pages)
31 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 292.8
(7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 223.20
(4 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 223.20
(4 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(44 pages)
2 August 2013Particulars of variation of rights attached to shares (2 pages)
2 August 2013Appointment of Paul John Finnegan as a director (3 pages)
2 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 292.80
(4 pages)
2 August 2013Purchase of own shares. (3 pages)
24 April 2013Statement of capital following an allotment of shares on 25 April 2012
  • GBP 297
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 297
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 24 April 2012
  • GBP 297
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 25 April 2012
  • GBP 297
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 24 April 2012
  • GBP 297
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 297
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 297
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 25 April 2012
  • GBP 297
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 297
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 297
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 24 April 2012
  • GBP 297
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 297
(3 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Appointment of Mr Ian Joseph Smith as a director (2 pages)
4 April 2013Registered office address changed from the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom on 4 April 2013 (1 page)
23 May 2012Sub-division of shares on 23 April 2012 (5 pages)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 597
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 597
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 597
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 597
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 597
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 597
(3 pages)
23 April 2012Appointment of Mr Omar Saeed as a director (2 pages)
4 April 2012Incorporation (18 pages)