Company NameBranchunique Limited
DirectorsDavid Venis and David Keith Robertson
Company StatusDissolved
Company Number02177406
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Venis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleParts Manager
Correspondence Address63 Grange Road
Belmont
Durham
DH1 1AQ
Secretary NameDavid Venis
NationalityBritish
StatusCurrent
Appointed07 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address63 Grange Road
Belmont
Durham
DH1 1AQ
Director NameDavid Keith Robertson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(4 years after company formation)
Appointment Duration32 years, 6 months
RoleParts Manager
Correspondence Address6 Stonethwaite Close
Bakers Head
Hartlepool
Cleveland
TS24 8RA
Director NameGillian Ann Fisher
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 October 1991)
RoleHousewife
Correspondence Address33 Kingsway Wesh
The Westlands
Newcastle-Under-Lyme
Staffordshire

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 June 1999Dissolved (1 page)
2 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Registered office changed on 21/01/99 from: c/o geoffrey martin & company shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page)
22 July 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
30 January 1996Appointment of a voluntary liquidator (1 page)
30 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1996Registered office changed on 15/01/96 from: brunswick street stockton teeside TS18 1DU (1 page)