Company NameBrand Daddy Limited
Company StatusDissolved
Company Number04455164
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Richard John Stafford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerford Hall Farm
Somerford
Congleton
Cheshire
CW12 4SL
Secretary NameAlison Jane Stafford
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerford Hall Farm
Somerford
Congleton
Cheshire
CW12 4SL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address12-14 Macon Court
Macon Way
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth-£10,665
Cash£9
Current Liabilities£22,947

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 November 2006Application for striking-off (1 page)
28 June 2006Return made up to 06/06/06; full list of members (2 pages)
19 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Secretary's particulars changed (1 page)
6 July 2005Return made up to 06/06/05; full list of members (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 8 huxley drive bramhall cheshire SK7 2PH (1 page)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Return made up to 06/06/04; full list of members (6 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 July 2003Return made up to 06/06/03; full list of members (6 pages)
28 November 2002Secretary's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
16 August 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
14 June 2002Registered office changed on 14/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
6 June 2002Incorporation (12 pages)