Company NameBrainard Entertainment Ltd
Company StatusDissolved
Company Number07061044
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(5 years after company formation)
Appointment Duration2 years, 2 months (closed 14 February 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Newlands Grange
Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed31 July 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 14 February 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Shane Kenneth Lightfoot
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Gloucester Road
Delves Lane
Consett
Co Durham
DH8 7LN
Director NameMiss Pamela Jane Stephenson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(6 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address77 Cemetery Road
Gateshead
Tyne And Wear
NE8 3HH
Director NameMr Simon Daniel Collinson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 106
Station Road
Wallsend
Tyne And Wear
NE28 8QS
Director NameMiss Antonia Henderson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodlands Road
Rowlands Gill
Tyne And Wear
NE39 2LA
Director NameMs Debbie Ann Brown
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Valley View
Hexham
Northumberland
NE46 1EF
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
Durham
DH9 8QZ
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Franklin Way Franklin Way
Croydon
CR0 4UY
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed29 October 2009(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
British Virgin Islands
Secretary NameRose Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP

Contact

Websiterockinpornchicks.com

Location

Registered AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,604
Current Liabilities£2,604

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2017Termination of appointment of Richard Peter Hazzard as a director on 19 January 2017 (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (2 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(6 pages)
12 October 2015Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages)
5 August 2015Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from 7 Ridley Terrace Leadgate Consett County Durham DH8 7QG England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 February 2015Registered office address changed from , 10 Edith Street, Consett, County Durham, DH8 5DN to 7 Ridley Terrace Leadgate Consett County Durham DH8 7QG on 3 February 2015 (1 page)
3 February 2015Registered office address changed from , 10 Edith Street, Consett, County Durham, DH8 5DN to 7 Ridley Terrace Leadgate Consett County Durham DH8 7QG on 3 February 2015 (1 page)
3 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
21 November 2014Termination of appointment of Debbie Ann Brown as a director on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Simon Peter Dowson as a director on 21 November 2014 (2 pages)
28 August 2014Registered office address changed from , 10 Edith Street, Consett Business Park, Consett, Durham, DH8 5DN, United Kingdom to 7 Ridley Terrace Leadgate Consett County Durham DH8 7QG on 28 August 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
10 June 2014Registered office address changed from , Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham, DH8 6BP, United Kingdom on 10 June 2014 (1 page)
4 June 2014Appointment of Ms Debbie Ann Brown as a director (2 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Appointment of Miss Angela Thompson as a director (2 pages)
30 May 2014Termination of appointment of Debbie Brown as a director (1 page)
30 May 2014Termination of appointment of Rose Secretaries Ltd as a secretary (1 page)
29 May 2014Registered office address changed from , 10 Edith Street, Consett, County Durham, DH8 5DN, England on 29 May 2014 (1 page)
27 March 2014Registered office address changed from , 28 Woodlands Road, Rowlands Gill, Tyne and Wear, NE39 2LA on 27 March 2014 (1 page)
27 March 2014Appointment of Ms Debbie Ann Brown as a director (2 pages)
27 March 2014Termination of appointment of Antonia Henderson as a director (1 page)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
27 February 2013Registered office address changed from , 30 Stephenson Way, Blaydon-on-Tyne, Tyne and Wear, NE21 6QW, England on 27 February 2013 (1 page)
27 February 2013Director's details changed for Miss Antonia Henderson on 27 February 2013 (2 pages)
20 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 May 2012Appointment of Miss Antonia Henderson as a director (2 pages)
2 May 2012Registered office address changed from , Flat 4 106, Station Road, Wallsend, Tyne and Wear, NE28 8QS, England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from , Flat 4 106, Station Road, Wallsend, Tyne and Wear, NE28 8QS, England on 2 May 2012 (1 page)
2 May 2012Termination of appointment of Simon Collinson as a director (1 page)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
4 November 2011Register(s) moved to registered inspection location (2 pages)
4 November 2011Register inspection address has been changed (2 pages)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
1 November 2011Appointment of Rose Secretaries Ltd as a secretary (2 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 January 2011Termination of appointment of Pamela Stephenson as a director (1 page)
27 January 2011Registered office address changed from , 77 Cemetery Road, Gateshead, Tyne and Wear, NE8 3HH, England on 27 January 2011 (1 page)
27 January 2011Appointment of Mr Simon Daniel Collinson as a director (2 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from , 5 Phoenix Court, Blackhill, Consett, Co Durham, DH8 8TP, United Kingdom on 25 May 2010 (1 page)
24 May 2010Termination of appointment of Shane Lightfoot as a director (1 page)
24 May 2010Appointment of Mrs Pamela Stephenson as a director (2 pages)
29 October 2009Incorporation (22 pages)