Company NameBrand Design Limited
Company StatusDissolved
Company Number02631260
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameThe Hawkins Partnership Limited

Business Activity

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

Directors

Director NameMr Jeremy Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(8 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 02 June 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 North Avenue
South Shields
Tyne & Wear
NE34 6BB
Secretary NameMr Jeremy Hall
NationalityBritish
StatusClosed
Appointed12 June 2000(8 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 North Avenue
South Shields
Tyne & Wear
NE34 6BB
Director NameMr Kenneth Charles Hawkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleDesign Consultant
Correspondence Address15 Hillview Avenue
Kenton
Harrow
Middlesex
HA3 0UR
Director NamePeter Tishma
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCreative Director/Consultant
Correspondence Address3 Wardown Crescent
Luton
Bedfordshire
LU2 7JS
Secretary NameMr Kenneth Charles Hawkins
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleDesign Consultant
Correspondence Address15 Hillview Avenue
Kenton
Harrow
Middlesex
HA3 0UR
Secretary NameMrs Penelope Jane Hawkins
NationalityBritish
StatusResigned
Appointed07 April 1993(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address15 Hillview Avenue
Kenton
Harrow
Middlesex
HA3 0UR
Director NameChristopher Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 April 2006)
RoleGraphic Designer
Correspondence Address1 Rectory Grove
Gosforth
Newcastle Upon Tyne
NE3 1AL

Location

Registered AddressMill House
Haddricks Mill Road
Newcastle Upon Tyne
Tyne & Wear
NE3 1QL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Return made up to 22/07/07; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
14 August 2006Return made up to 22/07/06; full list of members (7 pages)
11 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 May 2006Director resigned (1 page)
29 September 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 September 2005Return made up to 22/07/05; full list of members (7 pages)
28 July 2004Return made up to 22/07/04; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
22 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 July 2003Return made up to 22/07/03; full list of members (7 pages)
27 August 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
24 April 2002Company name changed the hawkins partnership LIMITED\certificate issued on 24/04/02 (2 pages)
27 July 2001Return made up to 22/07/01; full list of members (6 pages)
2 July 2001Full accounts made up to 31 August 2000 (14 pages)
6 September 2000Return made up to 22/07/00; full list of members (7 pages)
1 September 2000New director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: vickers field+co hyde house the hyde, edware road london, NW9 6LH (1 page)
3 August 2000Director resigned (1 page)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
2 August 1999Return made up to 22/07/99; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 31 August 1998 (1 page)
5 August 1998Return made up to 22/07/98; no change of members (6 pages)
14 May 1998Accounts for a small company made up to 31 August 1997 (2 pages)
8 August 1997Return made up to 22/07/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 31 August 1996 (3 pages)
30 July 1996Return made up to 22/07/96; full list of members (6 pages)
9 May 1996Accounts for a small company made up to 31 August 1995 (3 pages)
25 July 1995Return made up to 22/07/95; full list of members (6 pages)