Company NameBrand Automation Limited
Company StatusDissolved
Company Number05097343
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous Name246 Quarry Street Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Quentene Andrew David Finnegan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 06 February 2007)
RoleCompany Director
Correspondence AddressGravelshoot
Norman Court
West Tytherley
Hampshire
SP5 1NL
Director NameMr William Brian Marjot
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield Cottage
12-18 Ottways Lane
Ashtead
Surrey
KT21 2NZ
Secretary NameMr Quentene Andrew David Finnegan
NationalityBritish
StatusClosed
Appointed23 June 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 06 February 2007)
RoleCompany Director
Correspondence AddressGravelshoot
Norman Court
West Tytherley
Hampshire
SP5 1NL
Director NameDenise Elaine Herrington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address8 Springfield Crescent
Horsham
West Sussex
RH12 2PP
Director NameMr Gordon William Reid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Mina Road
Wimbledon
London
SW19 3AU
Secretary NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address55 Quarry Street
Guildford
Surrey
GU1 3UE

Location

Registered AddressRanmore House
The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
11 August 2005Return made up to 07/04/05; full list of members (7 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 55 quarry street guildford surrey GU1 3UE (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
11 June 2004Company name changed 246 quarry street LIMITED\certificate issued on 11/06/04 (2 pages)
7 April 2004Incorporation (10 pages)