Company NameBranded Sourcing Limited
Company StatusDissolved
Company Number07800870
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 5 months ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Raymond John Sherratt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(1 year, 6 months after company formation)
Appointment Duration12 months (closed 29 April 2014)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressThe Saddlery Spout House Farm
Middle Lane
Congleton
Cheshire
CW12 3PZ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameRaymond John Sherratt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address8 Astbury Marsh
Congleton
Cheshire
CH12 4HP
Wales
Director NameMr Kenton Hackney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 01 May 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Bagmere Close
Brereton
Sandbach
Cheshire
CW11 1SG

Location

Registered Address7a London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

1 at £1Elizabeth Ann Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (2 pages)
20 December 2013Application to strike the company off the register (2 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 July 2013Appointment of Raymond John Sherratt as a director on 30 April 2013 (3 pages)
10 July 2013Termination of appointment of Kenton Hackney as a director on 1 May 2013 (2 pages)
10 July 2013Termination of appointment of Kenton Hackney as a director (2 pages)
10 July 2013Appointment of Raymond John Sherratt as a director (3 pages)
5 March 2013Appointment of Mr Kenton Hackney as a director (2 pages)
5 March 2013Appointment of Mr Kenton Hackney as a director on 1 March 2013 (2 pages)
28 February 2013Termination of appointment of Raymond John Sherratt as a director on 25 February 2013 (2 pages)
28 February 2013Termination of appointment of Raymond Sherratt as a director (2 pages)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
18 February 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
18 February 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
18 February 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2012Registered office address changed from Yew Tree House Pant Oswestry Shropshire SY10 9QF United Kingdom on 17 September 2012 (2 pages)
17 September 2012Registered office address changed from Yew Tree House Pant Oswestry Shropshire SY10 9QF United Kingdom on 17 September 2012 (2 pages)
12 October 2011Appointment of Raymond John Sherratt as a director on 6 October 2011 (3 pages)
12 October 2011Appointment of Raymond John Sherratt as a director (3 pages)
7 October 2011Termination of appointment of Elizabeth Davies as a director (1 page)
7 October 2011Termination of appointment of Elizabeth Ann Davies as a director on 6 October 2011 (1 page)
6 October 2011Incorporation (21 pages)
6 October 2011Incorporation (21 pages)