Company NameBrandtex Limited
Company StatusDissolved
Company Number01760287
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameBrandtex Manufacturing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJesper Roe
NationalityDK
StatusClosed
Appointed13 March 2007(23 years, 5 months after company formation)
Appointment Duration9 years (closed 05 April 2016)
RoleChief Financial Officer
Correspondence AddressEnggardstoften 121
Vejle O
7120
Denmark
Director NameSoren Bach
Date of BirthMay 1957 (Born 67 years ago)
NationalityDanish
StatusClosed
Appointed01 July 2009(25 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressUrbakkevej 2 8450
Hammel
Director NameMr Jens Iversen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed28 February 1992(8 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressVestermarken 41
Brande 7330
Foreign
Director NameMr Max Petersen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed28 February 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 August 1999)
RoleCompany Director
Correspondence AddressUhrevej 01
Brande 7330
Foreign
Secretary NameMr Jens Iversen
NationalityDanish
StatusResigned
Appointed28 February 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 August 1999)
RoleCompany Director
Correspondence AddressVestermarken 41
Brande 7330
Foreign
Secretary NameMax Schaumann Thomsen
NationalityBritish
StatusResigned
Appointed09 August 1999(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 March 2007)
RoleCompany Director
Correspondence AddressVibevej 18
Brande
Dk-7330
Foreign
Denmark
Director NameJan Stig Andersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2005(21 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressSoeholt Alle 16
Dk-8600 Silkeborg
Denmark

Contact

Websitewww.brandtexbd.com

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

11k at 1Btx Group A/s
99.99%
Ordinary
1 at 1Soren Bach As Nominee For Brandtex A/s
0.01%
Ordinary

Financials

Year2014
Net Worth£2,116
Current Liabilities£1,150

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Restoration by order of the court (2 pages)
1 October 2014Restoration by order of the court (2 pages)
30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2011Final Gazette dissolved following liquidation (1 page)
30 March 2011Final Gazette dissolved following liquidation (1 page)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2010Liquidators' statement of receipts and payments to 14 December 2010 (6 pages)
30 December 2010Liquidators' statement of receipts and payments to 14 December 2010 (6 pages)
30 December 2010Liquidators statement of receipts and payments to 14 December 2010 (6 pages)
27 July 2010Appointment of a voluntary liquidator (2 pages)
27 July 2010Declaration of solvency (3 pages)
27 July 2010Registered office address changed from C/O Anderson Barrocliffe Waterloo House Teesdale South Thornaby on Tees Cleveland TS17 6SA on 27 July 2010 (2 pages)
27 July 2010Declaration of solvency (3 pages)
27 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2010Registered office address changed from C/O Anderson Barrocliffe Waterloo House Teesdale South Thornaby on Tees Cleveland TS17 6SA on 27 July 2010 (2 pages)
27 July 2010Appointment of a voluntary liquidator (2 pages)
27 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 11,000
(4 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 11,000
(4 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 July 2009Director appointed soren bach (1 page)
6 July 2009Director appointed soren bach (1 page)
3 July 2009Appointment terminated director jan andersen (1 page)
3 July 2009Appointment terminated director jan andersen (1 page)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
31 March 2009Director's change of particulars / jan andersen / 27/02/2009 (1 page)
31 March 2009Director's change of particulars / jan andersen / 27/02/2009 (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 April 2008Return made up to 28/02/08; full list of members (3 pages)
9 April 2008Return made up to 28/02/08; full list of members (3 pages)
7 November 2007Return made up to 28/02/07; full list of members (2 pages)
7 November 2007Return made up to 28/02/07; full list of members (2 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
24 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
28 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 April 2005Return made up to 28/02/05; full list of members (6 pages)
7 April 2005Return made up to 28/02/05; full list of members (6 pages)
20 August 2004Ad 12/07/04--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
20 August 2004Ad 12/07/04--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 May 2003Return made up to 28/02/03; full list of members (6 pages)
4 May 2003Return made up to 28/02/03; full list of members (6 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 April 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 2001Registered office changed on 13/08/01 from: c/o andersons chartered accountants linthorpe road middlesbrough cleveland TS1 3QW (1 page)
13 August 2001Registered office changed on 13/08/01 from: c/o andersons chartered accountants linthorpe road middlesbrough cleveland TS1 3QW (1 page)
23 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 March 2000Company name changed brandtex manufacturing LIMITED\certificate issued on 20/03/00 (3 pages)
17 March 2000Company name changed brandtex manufacturing LIMITED\certificate issued on 20/03/00 (3 pages)
16 March 2000Registered office changed on 16/03/00 from: north tees industrial estate, portrack lane stockton on tees. Cleveland TS18 2RW (1 page)
16 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 2000£ nc 10000/500000 06/03/00 (1 page)
16 March 2000£ nc 10000/500000 06/03/00 (1 page)
16 March 2000Registered office changed on 16/03/00 from: north tees industrial estate, portrack lane stockton on tees. Cleveland TS18 2RW (1 page)
16 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
20 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 March 1998Return made up to 28/02/98; no change of members (4 pages)
13 March 1998Return made up to 28/02/98; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 March 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 May 1996Full accounts made up to 31 December 1995 (17 pages)
14 May 1996Full accounts made up to 31 December 1995 (17 pages)
29 February 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1995Full accounts made up to 31 December 1994 (17 pages)
6 April 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 November 1983Company name changed\certificate issued on 17/11/83 (2 pages)
17 November 1983Company name changed\certificate issued on 17/11/83 (2 pages)
11 October 1983Incorporation (15 pages)
11 October 1983Incorporation (15 pages)