Company NameRepairbranch Limited
Company StatusDissolved
Company Number04369741
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKamran Durrani
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(2 weeks, 3 days after company formation)
Appointment Duration3 years, 12 months (closed 21 February 2006)
RoleBusinessman
Correspondence Address20 The Avenue
Middlesbrough
Cleveland
TS5 6PB
Director NamePalle Canda Bopaiah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed09 July 2002(5 months after company formation)
Appointment Duration3 years, 7 months (closed 21 February 2006)
RoleStudent
Correspondence Address349b Linthorpe Road
Middlesbrough
TS5 6AB
Secretary NamePramjit Singh
NationalityBritish
StatusClosed
Appointed05 May 2005(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 21 February 2006)
RoleRetired
Correspondence Address42a Borough Road
Middlesbrough
Cleveland
TS1 5DW
Director NameUzma Durrani
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2002)
RoleBusiness Woman
Correspondence Address20 The Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 6PB
Secretary NameMr Kamran Durrani
NationalityBritish
StatusResigned
Appointed01 September 2002(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 2005)
RoleManager
Correspondence AddressFlat Above Restaurant
349a Linthorpe Road
Middlesbrough
Cleveland
TS5 6AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address349 Linthorpe Road
Middlesbrough
Cleveland
TS5 6AB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Turnover£57,849
Gross Profit£42,350
Net Worth£3,487
Cash£4,115
Current Liabilities£10,235

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
28 September 2005Application for striking-off (1 page)
20 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
1 April 2005Total exemption full accounts made up to 28 February 2003 (14 pages)
1 April 2005Total exemption full accounts made up to 29 February 2004 (14 pages)
21 May 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Return made up to 08/02/03; full list of members (7 pages)
14 October 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
8 February 2002Incorporation (17 pages)