Company NameBranchand Limited
Company StatusDissolved
Company Number01473669
CategoryPrivate Limited Company
Incorporation Date17 January 1980(44 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Richard Calvert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(22 years, 12 months after company formation)
Appointment Duration11 years, 8 months (closed 23 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkman Bank High Bond End
Knaresborough
North Yorkshire
HG5 9BT
Director NameMr David Austen Whiskerd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(25 years after company formation)
Appointment Duration9 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Moffats Lane
Hatfield
Hertfordshire
AL9 7RP
Director NameMr Peter James Rolston Harcourt
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(27 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garth
North Rigton
Leeds
North Yorkshire
LS17 0DJ
Secretary NameMr Mark Richard Calvert
NationalityBritish
StatusClosed
Appointed30 September 2008(28 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkman Bank High Bond End
Knaresborough
North Yorkshire
HG5 9BT
Director NameMrs Marion Ann Perkins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 14 August 1997)
RoleAdministrative Controller
Correspondence Address12 Ketts Close
Wymondham
Norfolk
NR18 0NB
Director NameMr Stuart Melvyn Perkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 1996)
RoleIndustrial Cleaner
Correspondence Address12 Ketts Close
Wymondham
Norfolk
NR18 0NB
Secretary NameMrs Marion Ann Perkins
NationalityBritish
StatusResigned
Appointed15 August 1991(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 14 August 1997)
RoleCompany Director
Correspondence Address12 Ketts Close
Wymondham
Norfolk
NR18 0NB
Director NameAnton Spencer Perkins
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 1997)
RoleOperations Manager
Correspondence Address12 Ketts Close
Wymondham
Norfolk
NR18 0NB
Director NameJoan Kyle Cooper
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2003)
RoleSecretary
Correspondence AddressMicawber House White Elm Road
Woolpit
Bury St Edmunds
Suffolk
IP30 9SQ
Director NameMr Kenneth Owen Cooper
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicawber House White Elm Road
Woolpit
Bury St Edmunds
Suffolk
IP30 9SQ
Director NameMr Michael Pirrie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressBosmere Cottage
Duke Street Haughley
Stowmarket
Suffolk
IP14 3QS
Secretary NameJoan Kyle Cooper
NationalityBritish
StatusResigned
Appointed14 August 1997(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2003)
RoleSecretary
Correspondence AddressMicawber House White Elm Road
Woolpit
Bury St Edmunds
Suffolk
IP30 9SQ
Director NameHazel Anne Calvert
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(22 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressQuantum
73 Sheering Road
Old Harlow
Essex
CM17 0JN
Secretary NameHazel Anne Calvert
NationalityBritish
StatusResigned
Appointed10 January 2003(22 years, 12 months after company formation)
Appointment Duration1 week, 4 days (resigned 21 January 2003)
RoleCompany Director
Correspondence AddressQuantum
73 Sheering Road
Old Harlow
Essex
CM17 0JN
Director NameMr Jan Szczepanski
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Secretary NameMr Jan Szczepanski
NationalityBritish
StatusResigned
Appointed21 January 2003(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Durkar Rise
Crigglestone
Wakefield
West Yorkshire
WF4 3QB
Secretary NameMark Richard Calvert
NationalityBritish
StatusResigned
Appointed24 June 2004(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2007)
RoleCompany Director
Correspondence AddressFoxwood House 64 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Secretary NameMr David Charles Wilton
NationalityBritish
StatusResigned
Appointed01 September 2007(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kent Road
Harrogate
North Yorkshire
HG1 2LJ

Location

Registered Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Adler & Allan LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Application to strike the company off the register (3 pages)
22 May 2014Statement of capital on 22 May 2014
  • GBP 1
(4 pages)
15 May 2014Statement by directors (1 page)
15 May 2014Solvency statement dated 09/05/14 (2 pages)
15 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders (6 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
16 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
8 February 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
13 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 September 2009Return made up to 15/08/09; full list of members (4 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
16 December 2008Secretary appointed mark richard calvert (1 page)
16 December 2008Appointment terminated director and secretary david wilton (1 page)
3 September 2008Return made up to 15/08/08; no change of members (8 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
15 September 2007Return made up to 15/08/07; full list of members (7 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 22/44 livingstone road london E15 2LJ (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
29 August 2006Return made up to 15/08/06; full list of members (7 pages)
22 November 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
7 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
17 March 2005New director appointed (2 pages)
10 September 2004Return made up to 15/08/04; full list of members (7 pages)
10 September 2004New secretary appointed (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
25 May 2004Accounts made up to 30 September 2003 (13 pages)
27 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2003Return made up to 15/08/03; full list of members (7 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: kerr house 19/23 fore street ipswich suffolk IP4 1JW (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003New director appointed (2 pages)
20 January 2003Declaration of assistance for shares acquisition (10 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2003Accounts made up to 30 September 2002 (13 pages)
16 August 2002Return made up to 15/08/02; full list of members (7 pages)
2 July 2002Accounts made up to 30 September 2001 (13 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
20 March 2001Accounts made up to 30 September 2000 (13 pages)
22 August 2000Return made up to 15/08/00; full list of members (7 pages)
23 June 2000Accounts made up to 30 September 1999 (13 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1999Particulars of mortgage/charge (7 pages)
16 August 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1999Accounts made up to 30 September 1998 (14 pages)
27 August 1998Return made up to 15/08/98; no change of members (4 pages)
28 May 1998Accounts made up to 30 September 1997 (13 pages)
3 September 1997Return made up to 15/08/97; full list of members (6 pages)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: unit 6 ashwellthorpe ind.park ashwellthorpe norwich,norfolk.NR16 1ER (1 page)
7 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 September 1996Return made up to 15/08/96; full list of members (6 pages)
26 July 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
8 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 August 1995Return made up to 15/08/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
17 January 1980Incorporation (18 pages)