Company NameBrandpark Limited
Company StatusDissolved
Company Number05255235
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 5 months ago)
Dissolution Date9 October 2007 (16 years, 5 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 NameTerence Spencer Hughes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2007)
RoleBuilder
Correspondence Address20 Holmwood Avenue
Barnston
Wirral
CH61 1AX
Wales
Director NamePaul Francis McNally
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2007)
RoleBuilding Contractor
Correspondence AddressWestdale
5 Hatton Close
Wirral
Merseyside
CH60 9HT
Wales
Director NameMr Michael Joseph McNicholas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2007)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Winds
The Paddock
Heswall
Wirral
CH60 1XJ
Wales
Secretary NameMr Michael Joseph McNicholas
NationalityBritish
StatusClosed
Appointed20 October 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2007)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Winds
The Paddock
Heswall
Wirral
CH60 1XJ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
26 April 2007Application for striking-off (1 page)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 October 2006Return made up to 11/10/06; full list of members (3 pages)
11 October 2005Return made up to 11/10/05; full list of members (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 November 2004Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2004Registered office changed on 08/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 November 2004New secretary appointed;new director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
11 October 2004Incorporation (15 pages)