Company NameBrand Fixing Services Limited
Company StatusDissolved
Company Number03017793
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameBrand Precast Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameCharles Neil Brand
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration14 years (closed 24 February 2009)
RoleCompany Director
Correspondence AddressFlat 8 Zetland Apartments
Marine Court
Saltburn By The Sea
Cleveland
TS12 1BU
Director NamePauline Dorothy Brand
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration14 years (closed 24 February 2009)
RoleCompany Director
Correspondence AddressFlat 8 Zetland Apartments
Marine Parade
Saltburn-By-The-Sea
Cleveland
TS12 1BU
Director NameTimothy Christopher Brand
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration14 years (closed 24 February 2009)
RoleEngineer
Correspondence Address48 The Crescent
Nunthorpe
Middlesbrough
Cleveland
TS7 0JP
Secretary NameKaren Margaret Elizabeth Brand
NationalityBritish
StatusClosed
Appointed17 February 1995(2 weeks, 1 day after company formation)
Appointment Duration14 years (closed 24 February 2009)
RoleCompany Director
Correspondence Address48 The Crescent
Nunthorpe
Middlesbrough
Cleveland
TS7 0JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
11 September 2007Receiver ceasing to act (1 page)
10 September 2007Receiver's abstract of receipts and payments (2 pages)
22 August 2007Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page)
26 June 2007Receiver's abstract of receipts and payments (2 pages)
30 June 2006Receiver's abstract of receipts and payments (3 pages)
30 June 2005Receiver's abstract of receipts and payments (3 pages)
13 July 2004Administrative Receiver's report (13 pages)
13 July 2004Statement of affairs (4 pages)
14 May 2004Registered office changed on 14/05/04 from: harcourt road south bank middlesborough cleveland TS6 6HF (1 page)
7 May 2004Appointment of receiver/manager (1 page)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 February 2003Return made up to 02/02/03; full list of members (7 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 January 2002Return made up to 02/02/02; full list of members (7 pages)
24 July 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 January 2001Return made up to 02/02/01; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
14 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 1999Return made up to 02/02/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
5 February 1998Return made up to 02/02/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
25 February 1997Return made up to 02/02/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
17 February 1996Return made up to 02/02/96; full list of members (6 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
20 March 1995Ad 17/02/95--------- £ si 97@1=97 £ ic 2/99 (4 pages)
20 March 1995Accounting reference date notified as 30/04 (1 page)
14 March 1995Memorandum and Articles of Association (12 pages)