Macclesfield
Cheshire
SK10 1EQ
Director Name | Mr Joseph Elsworth Simons |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2014(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Peter Colin Simons |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 February 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 St. Austell Avenue Macclesfield Cheshire SK10 3NN |
Director Name | Mr Eric Noel Farrer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Website | branddiffusion.co.uk |
---|
Registered Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mrs Margaret Jane Simons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,887 |
Cash | £145,120 |
Current Liabilities | £153,007 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 March 2015 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
26 January 2015 | Termination of appointment of Eric Noel Farrer as a director on 26 January 2015 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 28 March 2014 (1 page) |
22 August 2014 | Appointment of Mr Joseph Elsworth Simons as a director on 22 August 2014 (2 pages) |
10 February 2014 | Appointment of Mr Eric Noel Farrer as a director (2 pages) |
10 February 2014 | Appointment of Mrs Margaret Jane Simons as a director (2 pages) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of Peter Simons as a director (1 page) |
5 December 2013 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
4 September 2013 | Company name changed atticus apparel LTD\certificate issued on 04/09/13
|
23 July 2013 | Company name changed brand diffusion LIMITED\certificate issued on 23/07/13
|
18 July 2013 | Resolutions
|
18 July 2013 | Change of name notice (2 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Appointment of Peter Charles Simons as a director (3 pages) |
11 November 2009 | Director's details changed (2 pages) |
26 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 March 2009 | Incorporation (9 pages) |