Company NameBrand Identity Limited
Company StatusDissolved
Company Number03536394
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date9 October 2001 (22 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Brian McNulty
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Secretary NamePeter Rea
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleManager
Correspondence Address26 Chapel View
Rowlands Gill
Tyne & Wear
NE39 2PN
Director NamePeter Rea
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleManager
Correspondence Address26 Chapel View
Rowlands Gill
Tyne & Wear
NE39 2PN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address22 Blaydon Business Centre
Cowen Road
Blaydon
Tyne And Wear
NE21 5TW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Turnover£73,442
Gross Profit£30,257
Net Worth-£10,423
Cash£26
Current Liabilities£15,125

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
30 May 2000Director resigned (1 page)
23 November 1999Full accounts made up to 31 March 1999 (9 pages)
23 July 1999Registered office changed on 23/07/99 from: 21 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page)
8 April 1999Return made up to 27/03/99; full list of members (6 pages)
22 April 1998New director appointed (2 pages)
27 March 1998Incorporation (12 pages)