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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Department Store, Gaolgate House, Stafford, United Kingdom, ST16 2BG | Director | 05 September 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 08 August 2012 | Active |
Armstrongs Mill, Middleton Street, Ilkeston, DE7 5TT | Director | 10 March 2014 | Active |
173, Charnwood Road, Shepshed, United Kingdom, LE12 9NN | Director | 15 July 2014 | Active |
Crown House 4, High Street, Tyldesley, Uk, M29 8AL | Director | 08 August 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-02 | Insolvency | Liquidation disclaimer notice. | Download |
2015-01-07 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2014-12-18 | Address | Change registered office address company with date old address new address. | Download |
2014-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-12-15 | Resolution | Resolution. | Download |
2014-09-18 | Officers | Termination director company with name termination date. | Download |
2014-09-09 | Officers | Appoint person director company with name date. | Download |
2014-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-08 | Officers | Appoint person director company with name date. | Download |
2014-08-01 | Officers | Termination director company with name termination date. | Download |
2014-07-31 | Officers | Termination director company with name termination date. | Download |
2014-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2014-04-09 | Address | Change registered office address company with date old address. | Download |
2014-03-18 | Officers | Appoint person director company with name. | Download |
2014-03-13 | Officers | Termination director company with name. | Download |
2013-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.