Company NameBrands Only Limited
Company StatusDissolved
Company Number07260884
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Dissolution Date26 April 2017 (6 years, 11 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 NameJulie Patricia Pass
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
Cheshire
CW1 6DD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

100 at £1Julie Patricia Pass
100.00%
Ordinary

Financials

Year2014
Net Worth£570,319
Cash£527,779
Current Liabilities£129,979

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a members' voluntary winding up (31 pages)
6 April 2016Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 6 April 2016 (2 pages)
3 April 2016Appointment of a voluntary liquidator (1 page)
3 April 2016Declaration of solvency (3 pages)
3 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
27 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 101
(4 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
1 June 2010Registered office address changed from 15 Allman Close Crewe Cheshire CW1 3NY United Kingdom on 1 June 2010 (2 pages)
1 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
(4 pages)
1 June 2010Registered office address changed from 15 Allman Close Crewe Cheshire CW1 3NY United Kingdom on 1 June 2010 (2 pages)
1 June 2010Appointment of Julie Patricia Pass as a director (3 pages)
25 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)