BRANDED GOODS WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

BRANDED GOODS WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02127212

Incorporation date

30/04/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Phoenix Healthcare Distribution, Ltd Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire WA7 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1987)
dot icon26/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon01/12/2011
Application to strike the company off the register
dot icon10/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon21/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon07/03/2011
Appointment of Mr Paul Jonathan Smith as a director
dot icon07/03/2011
Termination of appointment of David Cole as a director
dot icon13/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon09/05/2010
Accounts for a dormant company made up to 2010-01-31
dot icon25/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon19/07/2009
Return made up to 07/07/09; full list of members
dot icon07/07/2008
Return made up to 07/07/08; full list of members
dot icon03/07/2008
Accounts made up to 2008-01-31
dot icon23/04/2008
Secretary appointed michael peter blakeman
dot icon23/04/2008
Appointment Terminated Secretary david goult
dot icon13/11/2007
Accounts made up to 2007-01-31
dot icon15/07/2007
Return made up to 07/07/07; full list of members
dot icon26/09/2006
Accounts made up to 2006-01-31
dot icon17/07/2006
Return made up to 07/07/06; full list of members
dot icon05/12/2005
Accounts made up to 2005-01-31
dot icon25/07/2005
Return made up to 07/07/05; full list of members
dot icon25/07/2005
Registered office changed on 26/07/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ
dot icon02/11/2004
Accounts made up to 2004-01-31
dot icon27/07/2004
Return made up to 07/07/04; full list of members
dot icon01/09/2003
Accounts made up to 2003-01-31
dot icon18/08/2003
Return made up to 07/07/03; full list of members
dot icon09/08/2002
Auditor's resignation
dot icon01/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon20/07/2002
Return made up to 07/07/02; full list of members
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Resolutions
dot icon07/11/2001
Accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 07/07/01; full list of members
dot icon26/07/2001
Director's particulars changed
dot icon09/05/2001
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon05/03/2001
Director resigned
dot icon20/02/2001
Director's particulars changed
dot icon07/02/2001
New director appointed
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
Registered office changed on 10/10/00 from: hazelwell lane stirchley birmingham B30 2PS
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon31/07/2000
Return made up to 07/07/00; full list of members
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon05/04/2000
New director appointed
dot icon20/01/2000
Accounts made up to 1998-12-31
dot icon12/01/2000
Director resigned
dot icon22/12/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
Return made up to 12/07/99; full list of members
dot icon13/03/1999
New director appointed
dot icon09/02/1999
New secretary appointed
dot icon08/02/1999
Registered office changed on 09/02/99 from: 1 victoria square birmingham B1 1BD
dot icon08/02/1999
Secretary resigned
dot icon25/01/1999
Auditor's resignation
dot icon14/01/1999
New director appointed
dot icon10/01/1999
New secretary appointed
dot icon10/01/1999
New director appointed
dot icon10/01/1999
New director appointed
dot icon10/01/1999
Registered office changed on 11/01/99 from: lynn lane shenstone lichfield staffordshire WS14 0EE
dot icon10/01/1999
Director resigned
dot icon10/01/1999
Secretary resigned
dot icon07/10/1998
Accounts made up to 1997-12-31
dot icon17/08/1998
Return made up to 12/07/98; no change of members
dot icon19/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon10/11/1997
Accounts made up to 1997-03-31
dot icon04/11/1997
New secretary appointed
dot icon04/11/1997
Secretary resigned
dot icon09/09/1997
Return made up to 12/07/97; full list of members
dot icon22/10/1996
Accounts made up to 1996-03-31
dot icon04/07/1996
Return made up to 12/07/96; full list of members
dot icon26/10/1995
Accounts made up to 1995-03-31
dot icon04/07/1995
Return made up to 12/07/95; full list of members
dot icon24/07/1994
Accounts made up to 1994-03-31
dot icon05/07/1994
Return made up to 12/07/94; change of members
dot icon30/06/1994
Certificate of change of name
dot icon12/02/1994
Accounts made up to 1993-03-31
dot icon11/09/1993
Return made up to 12/07/93; no change of members
dot icon10/11/1992
Accounts made up to 1992-03-31
dot icon10/11/1992
Return made up to 12/07/92; full list of members
dot icon10/11/1992
Director resigned
dot icon06/09/1991
Accounts made up to 1991-03-31
dot icon06/09/1991
Return made up to 12/07/91; no change of members
dot icon22/11/1990
Accounts made up to 1990-03-31
dot icon21/11/1990
Return made up to 12/10/90; full list of members
dot icon01/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1990
Registered office changed on 02/11/90 from: lynn lane shenstone lichfield staffordshire WS14 oee
dot icon08/01/1990
New secretary appointed
dot icon08/01/1990
Director resigned;new director appointed
dot icon20/12/1989
Registered office changed on 21/12/89 from: 19B elm road west chirton north industrial es north shields tyne and wear NE29 8SE
dot icon29/08/1989
Accounts made up to 1989-03-31
dot icon29/08/1989
Return made up to 12/07/89; full list of members
dot icon22/06/1989
Accounts made up to 1988-03-31
dot icon22/06/1989
Resolutions
dot icon22/06/1989
Return made up to 12/07/88; full list of members
dot icon23/06/1987
Certificate of change of name
dot icon18/06/1987
Registered office changed on 19/06/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, David Rowland
Director
31/01/2001 - 01/03/2011
29
Smith, Paul Jonathan
Director
01/03/2011 - Present
144
Hudson, Kevin Robert
Director
29/03/2000 - Present
112
Brown, Roger Graham
Director
10/12/1999 - 31/01/2001
7
Linney, David
Director
26/01/1999 - 31/12/1999
6

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 BRANDED GOODS WHOLESALE LIMITED

BRANDED GOODS WHOLESALE LIMITED is an(a) Dissolved company incorporated on 30/04/1987 with the registered office located at Phoenix Healthcare Distribution, Ltd Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire WA7 3DJ. There are currently 3 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 BRANDED GOODS WHOLESALE LIMITED?

toggle

BRANDED GOODS WHOLESALE LIMITED is currently Dissolved. It was registered on 30/04/1987 and dissolved on 26/03/2012.

Where is BRANDED GOODS WHOLESALE LIMITED located?

toggle

BRANDED GOODS WHOLESALE LIMITED is registered at Phoenix Healthcare Distribution, Ltd Rivington Road Whitehouse, Industrial Estate, Runcorn, Cheshire WA7 3DJ.

What is the latest filing for BRANDED GOODS WHOLESALE LIMITED?

toggle

The latest filing was on 26/03/2012: Final Gazette dissolved via voluntary strike-off.