Warning: file_put_contents(c/bddec27f20883dd7b31789f3403121dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Brand Retailing Manchester Ltd, LS1 4BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRAND RETAILING MANCHESTER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brand Retailing Manchester Ltd. The company was founded 11 years ago and was given the registration number 08171999. The firm's registered office is in LEEDS. You can find them at Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BRAND RETAILING MANCHESTER LTD
Company Number:08171999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 2012
End of financial year:30 June 2013
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Department Store, Gaolgate House, Stafford, United Kingdom, ST16 2BG

Director05 September 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director08 August 2012Active
Armstrongs Mill, Middleton Street, Ilkeston, DE7 5TT

Director10 March 2014Active
173, Charnwood Road, Shepshed, United Kingdom, LE12 9NN

Director15 July 2014Active
Crown House 4, High Street, Tyldesley, Uk, M29 8AL

Director08 August 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-01Gazette

Gazette dissolved liquidation.

Download
2020-12-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-02Insolvency

Liquidation disclaimer notice.

Download
2015-01-07Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-12-18Address

Change registered office address company with date old address new address.

Download
2014-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-12-15Resolution

Resolution.

Download
2014-09-18Officers

Termination director company with name termination date.

Download
2014-09-09Officers

Appoint person director company with name date.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Officers

Appoint person director company with name date.

Download
2014-08-01Officers

Termination director company with name termination date.

Download
2014-07-31Officers

Termination director company with name termination date.

Download
2014-05-12Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Accounts

Change account reference date company previous shortened.

Download
2014-04-09Address

Change registered office address company with date old address.

Download
2014-03-18Officers

Appoint person director company with name.

Download
2014-03-13Officers

Termination director company with name.

Download
2013-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.