Company NameBrandtoken Limited
Company StatusDissolved
Company Number04320577
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 6 months ago)

Directors

Director NameBrian George Foster
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCoach Operator
Correspondence Address9 Buckingham Road
Coalville
Leicestershire
LE67 4PB
Director NameIan James Garrett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address29 Mount Grace Road
Luton
Bedfordshire
LU2 8EW
Director NameMr Paul George Frank Kitteringham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cowper Crescent
Bengeo
Hertford
Hertfordshire
SG14 3EA
Director NameMichael Arthur Loughton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pinford Dell
Luton
LU2 9SD
Secretary NameMichael Arthur Loughton
NationalityBritish
StatusCurrent
Appointed28 January 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pinford Dell
Luton
LU2 9SD
Director NameLorraine Younger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 January 2002)
RoleSecretary
Correspondence Address32 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameOliver Ross Peacock
NationalityBritish
StatusResigned
Appointed30 November 2001(3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 January 2002)
RoleSolicitor
Correspondence Address32 Crouch Street
Colchester
Essex
CO3 3HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 August 2004Dissolved (1 page)
17 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
6 March 2002Declaration of solvency (3 pages)
26 February 2002Registered office changed on 26/02/02 from: ravenall house chase street luton bedfordshire LU1 3QZ (1 page)
21 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2002Appointment of a voluntary liquidator (1 page)
21 February 2002Declaration of assistance for shares acquisition (4 pages)
21 February 2002Declaration of assistance for shares acquisition (5 pages)
21 February 2002Ex res re. Powers of liquidator (1 page)
20 February 2002New director appointed (2 pages)
19 February 2002Particulars of mortgage/charge (5 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 32 crouch street colchester essex CO3 3HH (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
3 January 2002New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Director resigned (1 page)