Company NameBrand-Led Limited
Company StatusDissolved
Company Number04966843
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Raymond Keogh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed17 November 2003(same day as company formation)
RoleGeneral Manager
Correspondence Address105 Lyman Hall Road
Longpoint Plantation
Savannah
Georgia 31410
United States
Director NameMichelle O'Connor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address105 Lyman Hall Road
Longpoint Plantation
Savannah
Georgia 31410
United States
Secretary NameMichelle O'Connor
NationalityIrish
StatusClosed
Appointed02 February 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address105 Lyman Hall Road
Longpoint Plantation
Savannah
Georgia 31410
United States
Secretary NamePaul Raymond Keogh
NationalityIrish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleGeneral Manager
Correspondence AddressBeaumont House
5a Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Registered office changed on 13/02/04 from: beaumont house 5A heyes lane alderley edge cheshire SK9 7LA (1 page)
26 January 2004New director appointed (2 pages)
18 January 2004Secretary resigned (1 page)
18 January 2004New secretary appointed;new director appointed (2 pages)
18 January 2004Director resigned (1 page)