Company NameP.J. Brandon Limited
Company StatusDissolved
Company Number01463195
CategoryPrivate Limited Company
Incorporation Date26 November 1979(44 years, 5 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul Brandon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 12 July 2011)
RoleManager
Country of ResidenceScotland
Correspondence AddressBranxholm Bridge End
Haysike
Hawick
Roxburghshire
TD9 0NT
Scotland
Director NamePeter James Brandon
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 12 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLittle Cavers
Hawick
Roxburghshire
TD9 8LP
Scotland
Secretary NamePaul Brandon
NationalityBritish
StatusClosed
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 12 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBranxholm Bridge End
Haysike
Hawick
Roxburghshire
TD9 0NT
Scotland
Director NameMark Brandon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 07 July 2005)
RoleManager
Correspondence AddressWoodside Dene Road
Denholm
Hawick
Roxburghshire
TD9 8LU
Scotland
Director NameCameron Hogg
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2000)
RoleCycle Dealer
Correspondence AddressSpringlea 8 Havelock Street
Hawick
Roxburghshire
TD9 7BB
Scotland

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at 1Ms Lyndsey Brandon
50.00%
Ordinary
50 at 1Paul Brandon
50.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (4 pages)
21 March 2011Application to strike the company off the register (4 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
2 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(15 pages)
2 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(15 pages)
1 August 2009Partial exemption accounts made up to 30 April 2009 (5 pages)
1 August 2009Partial exemption accounts made up to 30 April 2009 (5 pages)
30 June 2009Return made up to 30/05/09; full list of members (10 pages)
30 June 2009Return made up to 30/05/09; full list of members (10 pages)
7 January 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
7 January 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
27 June 2008Return made up to 30/05/08; no change of members (8 pages)
27 June 2008Return made up to 30/05/08; no change of members (8 pages)
14 April 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
14 April 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
18 June 2007Return made up to 30/05/07; no change of members (8 pages)
18 June 2007Return made up to 30/05/07; no change of members (8 pages)
10 May 2007Partial exemption accounts made up to 31 December 2006 (5 pages)
10 May 2007Partial exemption accounts made up to 31 December 2006 (5 pages)
7 June 2006Director resigned (2 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
7 June 2006Director resigned (2 pages)
27 April 2006Partial exemption accounts made up to 31 December 2005 (5 pages)
27 April 2006Partial exemption accounts made up to 31 December 2005 (5 pages)
7 June 2005Return made up to 30/05/05; full list of members (8 pages)
7 June 2005Return made up to 30/05/05; full list of members (8 pages)
11 April 2005Partial exemption accounts made up to 31 December 2004 (5 pages)
11 April 2005Partial exemption accounts made up to 31 December 2004 (5 pages)
8 June 2004Return made up to 30/05/04; full list of members (8 pages)
8 June 2004Return made up to 30/05/04; full list of members (8 pages)
20 April 2004Partial exemption accounts made up to 31 December 2003 (5 pages)
20 April 2004Partial exemption accounts made up to 31 December 2003 (5 pages)
25 March 2004Registered office changed on 25/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page)
25 March 2004Registered office changed on 25/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
12 May 2003Partial exemption accounts made up to 31 December 2002 (5 pages)
12 May 2003Partial exemption accounts made up to 31 December 2002 (5 pages)
7 June 2002Return made up to 30/05/02; full list of members (7 pages)
7 June 2002Return made up to 30/05/02; full list of members (7 pages)
20 May 2002Partial exemption accounts made up to 31 December 2001 (5 pages)
20 May 2002Partial exemption accounts made up to 31 December 2001 (5 pages)
4 June 2001Return made up to 30/05/01; full list of members (7 pages)
4 June 2001Return made up to 30/05/01; full list of members (7 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 June 2000Return made up to 30/05/00; full list of members (7 pages)
5 June 2000Return made up to 30/05/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
4 June 1999Return made up to 30/05/99; full list of members (6 pages)
4 June 1999Return made up to 30/05/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 June 1998Return made up to 30/05/98; no change of members (4 pages)
3 June 1998Return made up to 30/05/98; no change of members (4 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 April 1997Registered office changed on 07/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
7 April 1997Registered office changed on 07/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
18 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 June 1996Return made up to 30/05/96; full list of members (6 pages)
17 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 30/05/95; no change of members (4 pages)
25 July 1995Return made up to 30/05/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 November 1979Certificate of incorporation (1 page)
26 November 1979Certificate of incorporation (1 page)