Company NameBrand Diffusion Limited
Company StatusDissolved
Company Number06859134
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesBrand Diffusion Limited and Atticus Apparel Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Margaret Jane Simons
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameMr Joseph Elsworth Simons
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2014(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NamePeter Colin Simons
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address48 St. Austell Avenue
Macclesfield
Cheshire
SK10 3NN
Director NameMr Eric Noel Farrer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ

Contact

Websitebranddiffusion.co.uk

Location

Registered AddressJordangate House
Jordangate
Macclesfield
Cheshire
SK10 1EQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Margaret Jane Simons
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,887
Cash£145,120
Current Liabilities£153,007

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
11 October 2016Total exemption small company accounts made up to 30 March 2016 (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
13 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
26 January 2015Termination of appointment of Eric Noel Farrer as a director on 26 January 2015 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 28 March 2014 (1 page)
22 August 2014Appointment of Mr Joseph Elsworth Simons as a director on 22 August 2014 (2 pages)
10 February 2014Appointment of Mr Eric Noel Farrer as a director (2 pages)
10 February 2014Appointment of Mrs Margaret Jane Simons as a director (2 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Termination of appointment of Peter Simons as a director (1 page)
5 December 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
2 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100
(3 pages)
4 September 2013Company name changed atticus apparel LTD\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2013Company name changed brand diffusion LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-01
(1 page)
18 July 2013Change of name notice (2 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 30 March 2012 (6 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
24 November 2009Appointment of Peter Charles Simons as a director (3 pages)
11 November 2009Director's details changed (2 pages)
26 March 2009Appointment terminated director yomtov jacobs (1 page)
25 March 2009Incorporation (9 pages)