Company NameThe Brand Encounter Limited
Company StatusDissolved
Company Number03091756
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 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 NameMr David Edward Barker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Point House
High Cross, Aldenham
Watford
Hertfordshire
WD2 8BN
Director NameMr Derek Maurice Ralston
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1995(same day as company formation)
RoleAdvertising
Correspondence AddressLoudwater Lodge Sarratt Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Secretary NameMr Alan Crispin Jackson
NationalityBritish
StatusCurrent
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House
Green Lane, Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9ES
Director NameThomas Muir Bayne
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressDeers Leap Bute Avenue
Petersham
Richmond
Surrey
TW10 7AX
Director NameMr Matthew Alexander Heath
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressThe Old Forge
South Stoke Road, Woodcote
Reading
Berkshire
RG8 0PL
Director NameAlan Stuart Dobbie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1997)
RoleCompany Director
Correspondence AddressFlat 2
2 Tetherdown
London
N10 1NB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressFirst Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2005Dissolved (1 page)
7 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Registered office changed on 29/05/03 from: 418-420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
1 August 2002Statement of affairs (4 pages)
27 June 2002Registered office changed on 27/06/02 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
25 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2002Appointment of a voluntary liquidator (1 page)
11 June 2002Registered office changed on 11/06/02 from: brookfield house green lane, ivinghoe leighton buzzard bedfordshire LU7 9ES (1 page)
11 April 2002Auditor's resignation (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
10 October 2001Return made up to 16/08/01; full list of members (7 pages)
31 August 2000Return made up to 16/08/00; full list of members (7 pages)
13 July 2000Full accounts made up to 31 March 2000 (7 pages)
17 November 1999Registered office changed on 17/11/99 from: 279 tottenham court road london W1P 9AA (1 page)
10 November 1999Return made up to 16/08/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 March 1999 (10 pages)
27 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
8 October 1998New director appointed (2 pages)
9 September 1998Return made up to 16/08/98; full list of members
  • 363(287) ‐ Registered office changed on 09/09/98
  • 363(288) ‐ Director resigned
(7 pages)
24 October 1997Return made up to 16/08/97; no change of members (4 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 November 1996Return made up to 16/08/96; full list of members (6 pages)
21 July 1996Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1996New director appointed (2 pages)
15 May 1996Accounting reference date notified as 31/12 (1 page)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 83 leonard street london EC2A 4QS (1 page)
8 September 1995Director resigned (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Secretary resigned (2 pages)
16 August 1995Incorporation (30 pages)