Company NameBrand Movers Limited
Company StatusDissolved
Company Number02696445
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Leonard Milton Sanderson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(5 months after company formation)
Appointment Duration11 years, 1 month (closed 30 September 2003)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Stokesheath Road
Fairoak Lane
Oxshott
Surrey
KT22 0PP
Secretary NameAlan John Davies
NationalityBritish
StatusClosed
Appointed01 September 1996(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 30 September 2003)
RoleSecretary
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NamePaul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(9 years after company formation)
Appointment Duration2 years, 6 months (closed 30 September 2003)
RoleBarrister
Correspondence AddressMarley Manor
Marley Common
Haslemere
West Sussex
GU27 3PT
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Road
Stanford Rivers
Essex
CM5 9PW
Director NameRoger William Eastoe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(5 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 September 2000)
RoleCompany Director
Correspondence Address88 Beckenham Place Park
Beckenham
Kent
BR3 2BT
Director NameRobert Michael Moore
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1994)
RoleAdvertisement Director
Country of ResidenceUnited Kingdom
Correspondence AddressGannock Cottage Digberry Lane
Park Corner
Nettlebed
Oxon
RG9 6DP
Director NameMr Leonard Milton Sanderson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(5 months after company formation)
Appointment Duration7 months (resigned 12 March 1993)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Stokesheath Road
Fairoak Lane
Oxshott
Surrey
KT22 0PP
Secretary NameMr Anthony Mervyn Rentoul
NationalityBritish
StatusResigned
Appointed17 August 1992(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameChristine Costello
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 1996)
RoleAdvertisement Sales Director
Correspondence Address51 Pickwick Road
London
SE21 7JN
Director NameMr Andrew Karl Jonesco
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address16 Forster Road
Beckenham
Kent
BR3 4LJ
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 The Bishops Avenue
London
N2 0BE
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Secretary NameManinder Singh Gill
NationalityBritish
StatusResigned
Appointed22 November 2000(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 November 2000)
RoleCompany Director
Correspondence Address275 Leigh Hunt Drive
London
N14 6BZ
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address1 Canada Square
Canary Wharf
London
E14 5DT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth-£493,679
Current Liabilities£493,679

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
27 March 2003Return made up to 12/03/03; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 March 2002Director resigned (1 page)
25 March 2002Return made up to 12/03/02; full list of members (7 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 July 2001New director appointed (3 pages)
26 March 2001New director appointed (11 pages)
16 March 2001Return made up to 12/03/01; full list of members (7 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 March 2000Return made up to 12/03/00; full list of members (7 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Return made up to 12/03/99; full list of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 April 1997New director appointed (2 pages)
26 March 1997Return made up to 12/03/97; no change of members (5 pages)
3 January 1997Auditor's resignation (5 pages)
30 December 1996Director resigned (1 page)
30 October 1996Auditor's resignation (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
14 April 1996Return made up to 12/03/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
18 April 1995Return made up to 12/03/95; no change of members (6 pages)