Company NameBrand Retailing Manchester Ltd
Company StatusDissolved
Company Number08171999
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date1 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Paul Schollar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(2 years after company formation)
Appointment Duration6 years, 5 months (closed 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Department Store Gaolgate House
Stafford
ST16 2BG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Philip Joseph Yates
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleRetail Consultant
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameMr Robert John Lightfoot
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmstrongs Mill Middleton Street
Ilkeston
Derbyshire
DE7 5TT
Director NameMr Daniel Jennings Schollar
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Charnwood Road
Shepshed
Leicestershire
LE12 9NN

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside Whitehall Road
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£19,600
Cash£95,872
Current Liabilities£73,914

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2017Liquidators' statement of receipts and payments to 30 November 2016 (10 pages)
4 February 2016Liquidators statement of receipts and payments to 30 November 2015 (11 pages)
4 February 2016Liquidators' statement of receipts and payments to 30 November 2015 (11 pages)
2 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 January 2015Statement of affairs with form 4.19 (8 pages)
18 December 2014Registered office address changed from 173 Charnwood Road Shepshed Loughborough Leicestershire LE12 9NN to No 1 Whitehall Riverside Whitehall Road Leeds West Yorkshire LS1 4BN on 18 December 2014 (2 pages)
15 December 2014Appointment of a voluntary liquidator (1 page)
18 September 2014Termination of appointment of Daniel Jennings Schollar as a director on 15 September 2014 (1 page)
9 September 2014Appointment of Mr Paul Schollar as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Mr Paul Schollar as a director on 5 September 2014 (2 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 August 2014Appointment of Mr Daniel Jennings Schollar as a director on 15 July 2014 (2 pages)
1 August 2014Termination of appointment of Robert John Lightfoot as a director on 14 July 2014 (2 pages)
31 July 2014Termination of appointment of Robert John Lightfoot as a director on 14 July 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 April 2014Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
9 April 2014Registered office address changed from Crown House 4 High Street Tyldesley Manchester M29 8AL United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Crown House 4 High Street Tyldesley Manchester M29 8AL United Kingdom on 9 April 2014 (1 page)
18 March 2014Appointment of Mr Robert John Lightfoot as a director (3 pages)
13 March 2014Termination of appointment of Philip Yates as a director (1 page)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(4 pages)
15 August 2012Appointment of Philip Joseph Yates as a director (3 pages)
15 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(4 pages)
10 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
8 August 2012Incorporation (36 pages)