Company NameBrandingplus Limited
Company StatusDissolved
Company Number04321472
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rory Joseph Donnelly
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 year, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dunrobin Manor Park
The Avenue
Whyteleafe
Surrey
CR3 0AQ
Secretary NamePaula Donnelly
NationalityBritish
StatusClosed
Appointed28 March 2003(1 year, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 17 May 2016)
RoleCompany Director
Correspondence Address2 Dunrobin Manor Park
The Avenue
Whyteleafe
Surrey
CR3 0AQ
Director NameNicholas Scales
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleProposed Director
Correspondence Address99 London Road
Copford
Colchester
Essex
CO6 1LG
Secretary NameMark Jevons Read
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address76 Thundersley Park Road
Benfleet
Essex
SS7 1ET
Secretary NameMr Anthony Albert Hollis
NationalityBritish
StatusResigned
Appointed20 February 2003(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Rory Donnelly
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
16 December 2014Accounts for a dormant company made up to 30 November 2014 (6 pages)
31 January 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
28 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (11 pages)
10 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 December 2010Annual return made up to 8 November 2010 (4 pages)
13 December 2010Annual return made up to 8 November 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
15 December 2008Return made up to 08/11/08; full list of members (3 pages)
25 March 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Registered office changed on 10/12/07 from: 4 lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
22 November 2007Return made up to 08/11/07; full list of members (5 pages)
27 March 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
27 November 2006Return made up to 13/11/06; full list of members (6 pages)
12 December 2005Accounts for a dormant company made up to 30 November 2005 (5 pages)
8 December 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
11 November 2005Return made up to 13/11/05; full list of members (6 pages)
17 November 2004Return made up to 13/11/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 November 2003Return made up to 13/11/03; full list of members (6 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
3 April 2003Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
24 March 2003Registered office changed on 24/03/03 from: audit house, 151 high street billericay essex CM12 9AB (1 page)
24 March 2003New secretary appointed (1 page)
18 March 2003Withdrawal of application for striking off (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
14 November 2001Secretary resigned (1 page)
13 November 2001Incorporation (17 pages)