Company NameBrandivity Ltd
Company StatusDissolved
Company Number07380788
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)
Dissolution Date7 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Michael Cutmore
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House 91 Heath Road
Weybridge
Surrey
KT13 8TS
Secretary NamePhilip John Staff
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post House 91 Heath Road
Weybridge
Surrey
KT13 8TS
Director NamePhilip John Staff
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House 91 Heath Road
Weybridge
Surrey
KT13 8TS

Contact

Websitebrandivity.net
Email address[email protected]
Telephone0845 6446637
Telephone regionUnknown

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

250 at £0.001Leanne Cutmore
25.00%
Ordinary
250 at £0.001Paul Cutmore
25.00%
Ordinary
250 at £0.001Philip Staff
25.00%
Ordinary
250 at £0.001Tracey Staff
25.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Return of final meeting in a members' voluntary winding up (10 pages)
28 April 2016Registered office address changed from The Old Post House 91 Heath Road Weybridge Surrey KT13 8TS to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 28 April 2016 (1 page)
27 April 2016Declaration of solvency (3 pages)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
4 April 2016Termination of appointment of Philip John Staff as a director on 3 April 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
19 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
2 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)