Company NameBrown Envelope Events Limited
Company StatusDissolved
Company Number08550424
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Christopher Richard Legh
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 50 Block A
Pollard Street
Manchester
M4 7AJ
Director NameThomas Andrew John Sneesby
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleDrinks Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Oak Bank
Prestwich
Manchester
M25 9XL
Director NameJody David Monteith
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleDrinks Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mayall Street
Mossley
Ashton-Under-Lyne
OL5 0DZ

Location

Registered Address22 Red Bank
Manchester
M4 4HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

2 at £1Christopher Richard Legh
50.00%
Ordinary
2 at £1Thomas Andrew John Sneesby
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(4 pages)
8 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(4 pages)
7 July 2014Termination of appointment of Jody Monteith as a director (1 page)
7 July 2014Termination of appointment of Jody Monteith as a director (1 page)
30 May 2013Incorporation (38 pages)
30 May 2013Incorporation (38 pages)