Manchester
M2 3BB
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Manchester M2 3BB |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mrs Beryl Collins |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaseley Dunham Road Altrincham Cheshire WA14 4QG |
Director Name | Mr Peter Collins |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 October 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Chaseley Dunham Road Altrincham Cheshire WA14 4QG |
Director Name | Mr William Edward Walsh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(12 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1992) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 1 Southdowns Road Hale Altrincham Cheshire WA14 3HU |
Secretary Name | Mr Peter Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaseley Dunham Road Altrincham Cheshire WA14 4QG |
Director Name | Mr David John Collins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gerard Road London SW13 9RG |
Director Name | Lise Jane Collins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 October 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lindsay Square Pimlico London SW1V 3SB |
Director Name | Mr David Robert James Guest |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(28 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 August 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beech Road Chorlton Manchester Lancashire M21 8BX |
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 |
100 at £1 | Bruntwood 2000 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 1997 | Delivered on: 3 October 1997 Satisfied on: 12 December 2006 Persons entitled: Northern Rock Building Society Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the offer,this assignment or any related security document (as defined therein) or on any account whatsoever. Particulars: By way of assignment all the company's right title and interest in and to the rents and the rights and remedies of the company arising out of or in connection with any failure by the tenants to pay the rents. Fully Satisfied |
---|---|
30 September 1997 | Delivered on: 3 October 1997 Satisfied on: 12 December 2006 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (whether pursuant to the northern rock commercial mortgage conditions 1993 of the society as from time to time supplemented or varied or otherwise). Particulars: The f/h and l/h property being 1 dale street,liverpool,merseyside.t/nos.MS90821 and MS90846 and any part thereof including all additions and alterations thereto,all rights and interests in the same and all buildings,fixtures and fixed plant and equipment from time to time thereon.. See the mortgage charge document for full details. Fully Satisfied |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2016 | Application to strike the company off the register (3 pages) |
10 June 2016 | Application to strike the company off the register (3 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) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
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) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 September 2013 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages) |
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) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (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) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Kevin James Crotty on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Kevin James Crotty on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew John Allan on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Andrew John Allan on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Kevin James Crotty on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew John Allan on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom 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) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
1 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (10 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (10 pages) |
1 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
1 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
26 February 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
26 February 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
15 August 2008 | Appointment terminated director david guest (1 page) |
15 August 2008 | Appointment terminated director david guest (1 page) |
29 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
31 December 2007 | Company name changed petros developments (liverpool) LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed petros developments (liverpool) LIMITED\certificate issued on 31/12/07 (2 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
4 November 2007 | New director appointed (7 pages) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | New director appointed (7 pages) |
4 November 2007 | New director appointed (4 pages) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | New director appointed (8 pages) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
4 November 2007 | New director appointed (8 pages) |
4 November 2007 | New director appointed (4 pages) |
19 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (8 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (8 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
2 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members
|
18 March 2005 | Return made up to 15/03/05; full list of members
|
18 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
18 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
25 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
18 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
13 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
10 April 1997 | Return made up to 15/03/97; full list of members (8 pages) |
10 April 1997 | Return made up to 15/03/97; full list of members (8 pages) |
14 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 March 1996 | Return made up to 15/03/96; no change of members (6 pages) |
28 March 1996 | Return made up to 15/03/96; no change of members (6 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
6 April 1995 | Return made up to 15/03/95; no change of members (8 pages) |
6 April 1995 | Return made up to 15/03/95; no change of members (8 pages) |
26 January 1995 | Resolutions
|