Company NameBruntwood Trading Group Limited
Company StatusDissolved
Company Number01264121
CategoryPrivate Limited Company
Incorporation Date21 June 1976(47 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameThomond Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration25 years (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(21 years after company formation)
Appointment Duration19 years, 7 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMs Katharine Jane Vokes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(24 years after company formation)
Appointment Duration16 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusClosed
Appointed15 March 2004(27 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameEllis Bor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressWayside 9 Bruntwood Lane
Cheadle
Cheshire
SK8 1HS
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(28 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT

Contact

Websitebruntwood.co.uk
Telephone0800 7310300
Telephone regionFreephone

Location

Registered AddressYork House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60.1k at £1Bruntwood Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,050

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

14 May 1984Delivered on: 19 May 1984
Persons entitled: Williams & Gyln's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land situate at canal road and deansgate lane,timperley.together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
6 October 1983Delivered on: 11 October 1983
Persons entitled: The Chase Manhattan Bank (National Association)

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company and/or bruntwood estates limited and/or lanklynn properties limited and/or roundthorn house estates limited to the chargee on any account whatsoever.
Particulars: F/Hold property on the south side of ashburton road,davy hulme,trafford, greater manchester.title no gm 231887 &/or the proceeds of sale thereof.
Fully Satisfied
12 April 1983Delivered on: 13 April 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land which formerly formed part of the public highway knwon as roscow road,now known as fishbrook works,kearsley,bolton,greater manchester.title nos la 145165 & la 145166 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 May 1982Delivered on: 21 May 1982
Persons entitled: Luross Trading Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and luross mercantile co. Limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings on N. W. side of sherbourne st. Cheetam manchester title no gm 231240. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1982Delivered on: 21 May 1982
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company and luross mercantile co. Limited to the chargee on any account whatsoever.
Particulars: Sherborne works derby street, cheetham hill, manchester.title no gm 231420 together with all buildings erected thereon fixed and movable plant machinery & fixtures, furniture implements and utensils.
Fully Satisfied
22 May 1981Delivered on: 29 May 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on north side of ashton new road and in corbett street, gibbon street and upper dover street, bradford, greater manchester and l/hold land and buildings on north side of ashton new road, bradford.title nos la 99064 and la 99065 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 January 1981Delivered on: 13 January 1981
Persons entitled: Twentieth Century Banking Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on north side of longden road, longsight, greater manchester. Floating charge on undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
9 May 1988Delivered on: 17 May 1988
Satisfied on: 22 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H boarshaw lane, middleton, rochdale, greater manchester. By way of fixed charge-plant implements utensils furniture and equipment. Fixtures & fittings now and in future at the property described.
Fully Satisfied
11 May 1987Delivered on: 14 May 1987
Satisfied on: 22 November 1995
Persons entitled: United Dominions Trust Limited

Classification: Deed of covenant and charge
Secured details: All monies due or to become due from the co and bruntwood est. Limited cobden st.properties limited lanklynn properties roundthorn house est. Limited charlotte st. Investments limited roundthorn house project management services limited services limited and manchester and allied securities limited to the chargee on any account whatsoever.
Particulars: The full details of properties charged see relevant form 395 and continuation sheets.
Fully Satisfied
17 April 1985Delivered on: 27 April 1985
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - whole of title no. La 323629 f/hold - part of title no gm 169095 units d & e former NE1 factory ashburton road east trafford park trafford greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 December 1984Delivered on: 21 December 1984
Persons entitled: The Chase Manhattan Bank Na

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Premises at ashburton rd trafford pk gm 231887 & all buildings & erections.
Fully Satisfied
12 September 1984Delivered on: 21 September 1984
Persons entitled: Williams & Glyn's Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 7-11 (odd no's) eagar street newton heath manchester. Title no's gm 188327 f/hold land and building on the north east side of reliance street newton heath title no gm 14712 l/hold land at reliance street lonsdale street and eagar street.title no la 313076 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 August 1984Delivered on: 1 September 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & premises at coldhurst street, bowden street and hepton stree, oldham title no ol 6224 & the l/hold at hargreaves spindle works coldhurst street oldham title no ol 6225 & titl no P173387 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed & moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 January 1980Delivered on: 25 January 1980
Persons entitled: Twentieth Century Banking Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land near church street, wellington street & long lane, westhoughton. Fixed & floating charge undertaking and all property and assets present and future inclunding goodwill & uncalled capital.
Fully Satisfied
15 December 1994Delivered on: 4 January 1995
Persons entitled: Hill Samuel Bank Limited (As Agent and Trustee for the Banks as Defined)

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the charge.
Particulars: All present or future rights and interests which the company may have in abney hall and abney court manchester road cheadle stockport greater manchester.
Outstanding
28 September 1994Delivered on: 14 October 1994
Persons entitled: Hill Samuel Bank Limited as Agent and Trustee for the Banks (As Defined)

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the charge.
Particulars: All present and future rights and interests which the company may have in abney hall and abney court manchester road cheadle stockport greater manchester.
Outstanding
28 February 1989Delivered on: 9 March 1989
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brentwood estates limited and/or others to the chargee as defined in and under the terms of a legal charge dated 5.3.86.
Particulars: 1) f/h property at manchester road stockport, greater manchester. Title no gm 198252 (part) 2) part of chimney hall street, stockport greater manchester and rights of access. (See form M395 ref 539 for full details).
Outstanding
10 August 1988Delivered on: 19 August 1988
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H - land to south west of coronation st, stockport, greater manchester title no gm 83928. (see from 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 November 1980Delivered on: 17 November 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill bookdebts uncalled capital & all fixtures & fittings fixed plant & machinery.
Outstanding
10 August 1988Delivered on: 18 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the south west of coronation street, stockport, greater manchester.fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Outstanding
23 June 1988Delivered on: 6 July 1988
Persons entitled: United Dominions Trust Limited

Classification: Deed of covenant & charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 5/3/86 and two deeds of covenant & charge dated 11/5/87 & 6/11/87 on any account whatsoever.
Particulars: Land & buildings at lancashire hill mill, manchester road, stockport greater manchester. Title nos:- gm 230607, ch 53927, gm 12046, gm 326482 (for full details see form 395 M207).
Outstanding
20 May 1988Delivered on: 6 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at lancashire hill mill, manchester road stockport greater manchester title nos gm 230607 ch 53927 gm 12046 gm 326482 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1987Delivered on: 13 November 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at lancashire hill mill manchester road t/no gm 230607 f/h land and buildings at 72 manchester road. T/n ch 53927 f/h land and buildings at 74 manchester road. T/n gm 12046 l/h land lying to the south west of coronation street t/no. Gm 326482 all the above land and property situated at stockport, greater manchester. The plant, machinery and fixtures and fittings, furniture equipment, implements and utensils.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016Application to strike the company off the register (3 pages)
25 October 2016Application to strike the company off the register (3 pages)
13 September 2016Statement of capital on 13 September 2016
  • GBP 1
(3 pages)
13 September 2016Solvency Statement dated 01/09/16 (1 page)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of capital redemption reserve 01/09/2016
(1 page)
13 September 2016Solvency Statement dated 01/09/16 (1 page)
13 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of capital redemption reserve 01/09/2016
(1 page)
13 September 2016Statement by Directors (1 page)
13 September 2016Statement by Directors (1 page)
13 September 2016Statement of capital on 13 September 2016
  • GBP 1
(3 pages)
24 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 60,076
(4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 60,076
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 60,076
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 60,076
(4 pages)
3 July 2014Amended accounts made up to 30 September 2012 (5 pages)
3 July 2014Amended accounts made up to 30 September 2012 (5 pages)
26 June 2014Amended accounts made up to 30 September 2012 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Amended accounts made up to 30 September 2012 (5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 60,076
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 60,076
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 June 2012Full accounts made up to 30 September 2011 (12 pages)
28 June 2012Full accounts made up to 30 September 2011 (12 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Andrew Allan as a director (1 page)
15 March 2012Termination of appointment of Andrew Allan as a director (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 April 2010Director's details changed for Katharine Jane Vokes on 31 March 2010 (2 pages)
22 April 2010Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page)
22 April 2010Director's details changed for Andrew John Allan on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Andrew John Allan on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Katharine Jane Vokes on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
22 April 2010Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page)
22 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
28 April 2009Return made up to 31/03/09; full list of members (6 pages)
28 April 2009Return made up to 31/03/09; full list of members (6 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Registered office changed on 27/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
27 April 2009Registered office changed on 27/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
24 December 2008Full accounts made up to 30 September 2008 (13 pages)
24 December 2008Full accounts made up to 30 September 2008 (13 pages)
30 April 2008Return made up to 31/03/08; full list of members (5 pages)
30 April 2008Return made up to 31/03/08; full list of members (5 pages)
21 December 2007Full accounts made up to 30 September 2007 (13 pages)
21 December 2007Full accounts made up to 30 September 2007 (13 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 December 2006Group of companies' accounts made up to 30 September 2006 (17 pages)
11 December 2006Group of companies' accounts made up to 30 September 2006 (17 pages)
18 April 2006Return made up to 31/03/06; full list of members (3 pages)
18 April 2006Return made up to 31/03/06; full list of members (3 pages)
20 December 2005Group of companies' accounts made up to 30 September 2005 (16 pages)
20 December 2005Group of companies' accounts made up to 30 September 2005 (16 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
19 April 2005Return made up to 31/03/05; full list of members (8 pages)
19 April 2005Return made up to 31/03/05; full list of members (8 pages)
26 January 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
26 January 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
1 December 2003Group of companies' accounts made up to 30 September 2003 (17 pages)
1 December 2003Group of companies' accounts made up to 30 September 2003 (17 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
31 January 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
31 January 2003Group of companies' accounts made up to 30 September 2002 (17 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 December 2001Group of companies' accounts made up to 30 September 2001 (16 pages)
5 December 2001Group of companies' accounts made up to 30 September 2001 (16 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page)
10 January 2001Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page)
19 December 2000Full group accounts made up to 30 September 2000 (16 pages)
19 December 2000Full group accounts made up to 30 September 2000 (16 pages)
23 August 2000Ad 07/08/00--------- £ si 60000@1=60000 £ ic 76/60076 (2 pages)
23 August 2000Nc inc already adjusted 07/08/00 (1 page)
23 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
23 August 2000Memorandum and Articles of Association (15 pages)
23 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
23 August 2000Nc inc already adjusted 07/08/00 (1 page)
23 August 2000Ad 07/08/00--------- £ si 60000@1=60000 £ ic 76/60076 (2 pages)
23 August 2000Memorandum and Articles of Association (15 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
28 March 2000Full group accounts made up to 30 September 1999 (16 pages)
28 March 2000Full group accounts made up to 30 September 1999 (16 pages)
15 March 2000Company name changed thomond LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed thomond LIMITED\certificate issued on 16/03/00 (2 pages)
4 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
9 February 1999Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 December 1997Full accounts made up to 30 September 1997 (12 pages)
12 December 1997Full accounts made up to 30 September 1997 (12 pages)
22 July 1997Full accounts made up to 30 September 1996 (14 pages)
22 July 1997Full accounts made up to 30 September 1996 (14 pages)
27 June 1997New director appointed (3 pages)
27 June 1997New director appointed (3 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 November 1996Registered office changed on 21/11/96 from: 1 tatton rd sale greater manchester M33 1EB (1 page)
21 November 1996Registered office changed on 21/11/96 from: 1 tatton rd sale greater manchester M33 1EB (1 page)
7 May 1996Memorandum and Articles of Association (9 pages)
7 May 1996Memorandum and Articles of Association (9 pages)
19 April 1996£ ic 150/76 09/04/96 £ sr 74@1=74 (1 page)
19 April 1996£ ic 150/76 09/04/96 £ sr 74@1=74 (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
14 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Full accounts made up to 30 September 1995 (14 pages)
28 November 1995Full accounts made up to 30 September 1995 (14 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)