Company NameBrand Network Limited
Company StatusDissolved
Company Number03697216
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 2 months ago)
Dissolution Date8 March 2008 (16 years ago)

Business Activity

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

Directors

Director NameColin William Russell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(1 day after company formation)
Appointment Duration9 years, 1 month (closed 08 March 2008)
RoleManaging Director
Correspondence Address2 Kings Mount
Moortown
Leeds
LS17 5NS
Secretary NameEileen Russell
NationalityBritish
StatusClosed
Appointed20 January 1999(1 day after company formation)
Appointment Duration9 years, 1 month (closed 08 March 2008)
RoleCompany Director
Correspondence Address2 Kings Mount
Moortown
Leeds
LS17 5NS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Kings Mount
Moortown
Leeds
LS17 5NS
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
24 September 2007Application for striking-off (1 page)
23 January 2007Return made up to 19/01/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
1 June 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
23 March 2006Return made up to 19/01/06; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 February 2005Return made up to 19/01/05; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
29 January 2004Return made up to 19/01/04; full list of members (6 pages)
28 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 January 2003Return made up to 19/01/03; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 January 2002Return made up to 19/01/02; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 January 2001 (5 pages)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 February 2000Return made up to 23/12/99; full list of members (6 pages)
2 June 1999Particulars of mortgage/charge (6 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 February 1999Ad 20/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999New secretary appointed (2 pages)
19 January 1999Incorporation (16 pages)