BRAND TRADER LTD

Register to unlock more data on OkredoRegister

BRAND TRADER LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07255958

Incorporation date

17/05/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

*DEFAULT*, 290 Moston Lane, Manchester M40 9WBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2010)
dot icon16/07/2020
Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2020-07-16
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon27/05/2015
Order of court to wind up
dot icon20/10/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2014
Compulsory strike-off action has been discontinued
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon25/09/2013
Registered office address changed from , 2 Friars Walk, Formby, Liverpool, Merseyside, L37 4EU, England on 2013-09-25
dot icon08/07/2013
Appointment of Mr Andrew Scott Rosenblatt as a director
dot icon08/07/2013
Termination of appointment of John Mahon as a director
dot icon13/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon14/05/2013
Termination of appointment of Andrew Bromley as a director
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon04/07/2012
Termination of appointment of John Mahon as a director
dot icon04/07/2012
Termination of appointment of John Mahon as a director
dot icon04/07/2012
Appointment of Mr Andrew Terence Bromley as a director
dot icon19/09/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon19/09/2011
Appointment of Mr John Paul Mahon as a director
dot icon19/09/2011
Certificate of change of name
dot icon29/06/2011
Appointment of Mr John Paul Mahon as a director
dot icon28/06/2011
Registered office address changed from , 55 Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom on 2011-06-28
dot icon28/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon28/06/2011
Termination of appointment of Brendan Moran as a director
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-18
dot icon18/05/2010
Appointment of Mr Brendan Moran as a director
dot icon17/05/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon17/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2013
dot iconNext confirmation date
17/05/2017
dot iconLast change occurred
31/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2013
dot iconNext account date
31/05/2014
dot iconNext due on
28/02/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
17/05/2010 - 17/05/2010
19691
Moran, Brendan
Director
18/05/2010 - 27/06/2011
-
Bromley, Andrew Terence
Director
01/11/2011 - 02/05/2013
14
Mahon, John Paul
Director
31/08/2011 - 01/11/2011
2
Mahon, John Paul
Director
27/06/2011 - 08/07/2013
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND TRADER LTD

BRAND TRADER LTD is an(a) Liquidation company incorporated on 17/05/2010 with the registered office located at *DEFAULT*, 290 Moston Lane, Manchester M40 9WB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND TRADER LTD?

toggle

BRAND TRADER LTD is currently Liquidation. It was registered on 17/05/2010 .

Where is BRAND TRADER LTD located?

toggle

BRAND TRADER LTD is registered at *DEFAULT*, 290 Moston Lane, Manchester M40 9WB.

What does BRAND TRADER LTD do?

toggle

BRAND TRADER LTD operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for BRAND TRADER LTD?

toggle

The latest filing was on 16/07/2020: Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2020-07-16.