ASSOCIATED BRANDS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04166965

Incorporation date

23/02/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

38 St. James'S Road, Blackburn, Lancashire BB1 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon22/08/2014
Final Gazette dissolved following liquidation
dot icon22/05/2014
Completion of winding up
dot icon11/10/2013
Insolvency filing
dot icon31/05/2012
Order of court to wind up
dot icon01/02/2012
Total exemption small company accounts made up to 2010-07-31
dot icon26/10/2011
Registered office address changed from Booker Building Deepdale Park, Blackpool Road Preston Lancashire PR1 6QY England on 2011-10-26
dot icon26/10/2011
Appointment of Mr. Anthony Thomas Robert Peers as a director
dot icon20/07/2011
Statement of capital following an allotment of shares on 2010-04-24
dot icon18/07/2011
Termination of appointment of Anthony Peers as a director
dot icon09/05/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Roger Scrivens as a director
dot icon09/05/2011
Appointment of Mr Leslie Pearce Ronald Devine as a director
dot icon09/05/2011
Termination of appointment of Darren Turner as a secretary
dot icon08/03/2011
Termination of appointment of Roger Scrivens as a director
dot icon08/03/2011
Termination of appointment of Darren Turner as a secretary
dot icon08/03/2011
Appointment of Mr Anthony Thomas Robert Peers as a director
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon29/04/2010
Director's details changed for Roger Scrivens on 2010-02-23
dot icon13/11/2009
Registered office address changed from Unit a1 Red Scar Industrial Estate Longridge Road Preston Lancashire PR2 5NA on 2009-11-13
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/02/2009
Return made up to 23/02/09; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from unit 2 peter street blackburn BB1 5LH
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/05/2008
Return made up to 23/02/08; full list of members
dot icon28/06/2007
Registered office changed on 28/06/07 from: wilman house kent street blackburn lancashire BB1 1DE
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon10/05/2007
Return made up to 23/02/07; full list of members
dot icon15/09/2006
Registered office changed on 15/09/06 from: wilman house, units 1-4 kent street, blackburn lancs BB1 1DE
dot icon23/08/2006
Registered office changed on 23/08/06 from: lakeshield building premier mill waverledge road great harwood lancashire BB6 7LR
dot icon12/07/2006
Secretary resigned
dot icon22/05/2006
New secretary appointed
dot icon10/04/2006
Return made up to 23/02/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon22/03/2005
Return made up to 23/02/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon15/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon06/04/2004
Registered office changed on 06/04/04 from: mannings heath house 14-15 roman way longridge road preston lancashire PR2 5BB
dot icon06/04/2004
Return made up to 23/02/04; full list of members
dot icon19/02/2004
New secretary appointed
dot icon27/01/2004
Secretary resigned;director resigned
dot icon08/10/2003
Registered office changed on 08/10/03 from: 78 fishergate preston lancashire PR1 2UH
dot icon17/03/2003
Return made up to 23/02/03; no change of members
dot icon10/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon11/06/2002
Particulars of mortgage/charge
dot icon21/03/2002
Return made up to 23/02/02; full list of members
dot icon30/01/2002
Accounting reference date extended from 28/02/02 to 31/07/02
dot icon26/10/2001
Ad 19/10/01--------- £ si 2@1=2 £ ic 4/6
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
New secretary appointed;new director appointed
dot icon21/08/2001
New director appointed
dot icon21/08/2001
Ad 25/07/01--------- £ si 2@1=2 £ ic 2/4
dot icon23/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Terence
Director
23/02/2001 - 30/07/2001
235
Turner, Darren Paul
Secretary
10/04/2006 - 04/03/2011
15
Devine, Leslie Pearce Ronald
Director
04/03/2011 - Present
3
Hoyle, Robin Anthony
Secretary
23/02/2001 - 30/07/2001
1
Walker, Kevin William
Secretary
30/07/2001 - 05/01/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED BRANDS LIMITED

ASSOCIATED BRANDS LIMITED is an(a) Dissolved company incorporated on 23/02/2001 with the registered office located at 38 St. James'S Road, Blackburn, Lancashire BB1 8ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED BRANDS LIMITED?

toggle

ASSOCIATED BRANDS LIMITED is currently Dissolved. It was registered on 23/02/2001 and dissolved on 22/08/2014.

Where is ASSOCIATED BRANDS LIMITED located?

toggle

ASSOCIATED BRANDS LIMITED is registered at 38 St. James'S Road, Blackburn, Lancashire BB1 8ES.

What does ASSOCIATED BRANDS LIMITED do?

toggle

ASSOCIATED BRANDS LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for ASSOCIATED BRANDS LIMITED?

toggle

The latest filing was on 22/08/2014: Final Gazette dissolved following liquidation.