BRAND INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

BRAND INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10245339

Incorporation date

22/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2016)
dot icon06/11/2024
Final Gazette dissolved following liquidation
dot icon06/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2024
Liquidators' statement of receipts and payments to 2024-04-26
dot icon26/02/2024
Registered office address changed from PO Box 4385 10245339 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26
dot icon21/02/2024
Registered office address changed to PO Box 4385, 10245339 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21
dot icon20/05/2023
Resolutions
dot icon15/05/2023
Registered office address changed from 78 High Street Newport Pagnell Buckinghamshire MK16 8AQ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-05-15
dot icon02/05/2023
Appointment of a voluntary liquidator
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-07-21 with updates
dot icon09/08/2021
Confirmation statement made on 2021-07-21 with updates
dot icon09/08/2021
Change of details for Mr Stephen Paul Hamilton as a person with significant control on 2021-07-21
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon04/02/2021
Satisfaction of charge 102453390001 in full
dot icon20/01/2021
Registration of charge 102453390001, created on 2021-01-20
dot icon10/09/2020
Confirmation statement made on 2020-07-21 with updates
dot icon10/09/2020
Change of details for Mr Stephen Paul Hamilton as a person with significant control on 2020-07-21
dot icon10/09/2020
Director's details changed for Mr Stephen Paul Hamilton on 2020-07-21
dot icon11/07/2020
Director's details changed for Mr Stephen Paul Hamilton on 2020-07-11
dot icon11/07/2020
Secretary's details changed for Denise Sharon Hamilton on 2020-07-11
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon20/10/2019
Compulsory strike-off action has been discontinued
dot icon17/10/2019
Confirmation statement made on 2019-07-21 with updates
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon08/04/2019
Amended micro company accounts made up to 2017-06-30
dot icon03/04/2019
Termination of appointment of Denise Sharon Hamilton as a director on 2019-03-21
dot icon03/04/2019
Cessation of Denise Sharon Hamilton as a person with significant control on 2019-02-01
dot icon03/04/2019
Registered office address changed from Chancery House 199 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1JL England to 78 High Street Newport Pagnell Buckinghamshire MK16 8AQ on 2019-04-03
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon17/05/2018
Micro company accounts made up to 2017-06-30
dot icon09/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon09/08/2017
Notification of Denise Sharon Hamilton as a person with significant control on 2016-06-22
dot icon09/08/2017
Notification of Stephen Paul Hamilton as a person with significant control on 2016-06-22
dot icon22/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/07/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.38K
-
0.00
-
-
2021
3
37.38K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

37.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Stephen Paul
Director
22/06/2016 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRAND INTERNATIONAL LTD

BRAND INTERNATIONAL LTD is an(a) Dissolved company incorporated on 22/06/2016 with the registered office located at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND INTERNATIONAL LTD?

toggle

BRAND INTERNATIONAL LTD is currently Dissolved. It was registered on 22/06/2016 and dissolved on 06/11/2024.

Where is BRAND INTERNATIONAL LTD located?

toggle

BRAND INTERNATIONAL LTD is registered at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does BRAND INTERNATIONAL LTD do?

toggle

BRAND INTERNATIONAL LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BRAND INTERNATIONAL LTD have?

toggle

BRAND INTERNATIONAL LTD had 3 employees in 2021.

What is the latest filing for BRAND INTERNATIONAL LTD?

toggle

The latest filing was on 06/11/2024: Final Gazette dissolved following liquidation.