Manchester
M2 3BB
Director Name | Mr Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(21 years after company formation) |
Appointment Duration | 19 years, 7 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Ms Katharine Jane Vokes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2000(24 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Ellis Bor |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | Wayside 9 Bruntwood Lane Cheadle Cheshire SK8 1HS |
Secretary Name | Mr Clive Norman Kristian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Mr Andrew John Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Website | bruntwood.co.uk |
---|---|
Telephone | 0800 7310300 |
Telephone region | Freephone |
Registered Address | York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
60.1k at £1 | Bruntwood Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,050 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 May 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2016 | Application to strike the company off the register (3 pages) |
25 October 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Statement of capital on 13 September 2016
|
13 September 2016 | Solvency Statement dated 01/09/16 (1 page) |
13 September 2016 | Resolutions
|
13 September 2016 | Solvency Statement dated 01/09/16 (1 page) |
13 September 2016 | Resolutions
|
13 September 2016 | Statement by Directors (1 page) |
13 September 2016 | Statement by Directors (1 page) |
13 September 2016 | Statement of capital on 13 September 2016
|
24 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 July 2014 | Amended accounts made up to 30 September 2012 (5 pages) |
3 July 2014 | Amended accounts made up to 30 September 2012 (5 pages) |
26 June 2014 | Amended accounts made up to 30 September 2012 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Amended accounts made up to 30 September 2012 (5 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
15 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 April 2010 | Director's details changed for Katharine Jane Vokes on 31 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page) |
22 April 2010 | Director's details changed for Andrew John Allan on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Andrew John Allan on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Katharine Jane Vokes on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page) |
22 April 2010 | Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
24 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
24 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (13 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (13 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
30 August 2007 | Resolutions
|
30 August 2007 | Resolutions
|
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 December 2006 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
11 December 2006 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
20 December 2005 | Group of companies' accounts made up to 30 September 2005 (16 pages) |
20 December 2005 | Group of companies' accounts made up to 30 September 2005 (16 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
26 January 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
26 January 2005 | Group of companies' accounts made up to 30 September 2004 (17 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
26 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
1 December 2003 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
1 December 2003 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
31 January 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
31 January 2003 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 December 2001 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
5 December 2001 | Group of companies' accounts made up to 30 September 2001 (16 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page) |
19 December 2000 | Full group accounts made up to 30 September 2000 (16 pages) |
19 December 2000 | Full group accounts made up to 30 September 2000 (16 pages) |
23 August 2000 | Ad 07/08/00--------- £ si 60000@1=60000 £ ic 76/60076 (2 pages) |
23 August 2000 | Nc inc already adjusted 07/08/00 (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Memorandum and Articles of Association (15 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Nc inc already adjusted 07/08/00 (1 page) |
23 August 2000 | Ad 07/08/00--------- £ si 60000@1=60000 £ ic 76/60076 (2 pages) |
23 August 2000 | Memorandum and Articles of Association (15 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
28 March 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
28 March 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
15 March 2000 | Company name changed thomond LIMITED\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed thomond LIMITED\certificate issued on 16/03/00 (2 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members
|
4 January 2000 | Return made up to 31/12/99; full list of members
|
9 February 1999 | Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
12 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New director appointed (3 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 1 tatton rd sale greater manchester M33 1EB (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 1 tatton rd sale greater manchester M33 1EB (1 page) |
7 May 1996 | Memorandum and Articles of Association (9 pages) |
7 May 1996 | Memorandum 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 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 November 1995 | Full accounts made up to 30 September 1995 (14 pages) |
28 November 1995 | Full accounts made up to 30 September 1995 (14 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |