Company NameBrand Auth Ltd
Company StatusDissolved
Company Number08088689
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Dissolution Date2 May 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Michael Guest
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(1 day after company formation)
Appointment Duration3 years, 11 months (closed 02 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Director NameMr Philip Richard Cornish
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Atlantic Business Centre
Atlantic Street
Altrincham
WA14 5NQ

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
11 March 2015Liquidators' statement of receipts and payments to 7 January 2015 (12 pages)
11 March 2015Liquidators statement of receipts and payments to 7 January 2015 (12 pages)
11 March 2015Liquidators statement of receipts and payments to 7 January 2015 (12 pages)
19 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2014Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB England on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB England on 3 February 2014 (2 pages)
28 January 2014Statement of affairs with form 4.19 (6 pages)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2013Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 62 Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ England on 29 October 2013 (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
3 October 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 92,500
(5 pages)
3 October 2013Termination of appointment of Philip Cornish as a director (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Appointment of Michael Guest as a director (2 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)