Company NameBruntwood (1 Dale Street) Limited
Company StatusDissolved
Company Number01403094
CategoryPrivate Limited Company
Incorporation Date30 November 1978(45 years, 4 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)
Previous NamePetros Developments (Liverpool) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(28 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 06 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(28 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(28 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusClosed
Appointed02 October 2007(28 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMrs Beryl Collins
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(12 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaseley Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMr Peter Collins
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(12 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 October 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressChaseley Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMr William Edward Walsh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(12 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 1992)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Southdowns Road
Hale
Altrincham
Cheshire
WA14 3HU
Secretary NameMr Peter Collins
NationalityBritish
StatusResigned
Appointed02 April 1991(12 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaseley Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMr David John Collins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(22 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gerard Road
London
SW13 9RG
Director NameLise Jane Collins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(22 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Lindsay Square
Pimlico
London
SW1V 3SB
Director NameMr David Robert James Guest
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(28 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 August 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Beech Road
Chorlton
Manchester
Lancashire
M21 8BX

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

100 at £1Bruntwood 2000 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 September 1997Delivered 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 1997Delivered 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

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (3 pages)
10 June 2016Application to strike the company off the register (3 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)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(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)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 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)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 December 2011Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (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)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page)
1 April 2010Director's details changed for Kevin James Crotty on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Kevin James Crotty on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew John Allan on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Andrew John Allan on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page)
1 April 2010Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Kevin James Crotty on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew John Allan on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom 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)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
1 March 2010Full accounts made up to 30 September 2009 (11 pages)
1 March 2010Full accounts made up to 30 September 2009 (11 pages)
29 April 2009Return made up to 15/03/09; full list of members (10 pages)
29 April 2009Return made up to 15/03/09; full list of members (10 pages)
1 April 2009Full accounts made up to 30 September 2008 (13 pages)
1 April 2009Full accounts made up to 30 September 2008 (13 pages)
26 February 2009Accounts for a small company made up to 30 September 2007 (7 pages)
26 February 2009Accounts for a small company made up to 30 September 2007 (7 pages)
15 August 2008Appointment terminated director david guest (1 page)
15 August 2008Appointment terminated director david guest (1 page)
29 May 2008Return made up to 15/03/08; full list of members (4 pages)
29 May 2008Return made up to 15/03/08; full list of members (4 pages)
31 December 2007Company name changed petros developments (liverpool) LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed petros developments (liverpool) LIMITED\certificate issued on 31/12/07 (2 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
4 November 2007New director appointed (7 pages)
4 November 2007New director appointed (3 pages)
4 November 2007New director appointed (7 pages)
4 November 2007New director appointed (4 pages)
4 November 2007New secretary appointed (2 pages)
4 November 2007New secretary appointed (2 pages)
4 November 2007New director appointed (8 pages)
4 November 2007New director appointed (3 pages)
4 November 2007Registered office changed on 04/11/07 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
4 November 2007Registered office changed on 04/11/07 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
4 November 2007New director appointed (8 pages)
4 November 2007New director appointed (4 pages)
19 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 March 2007Return made up to 15/03/07; full list of members (8 pages)
30 March 2007Return made up to 15/03/07; full list of members (8 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 March 2006Return made up to 15/03/06; full list of members (8 pages)
27 March 2006Return made up to 15/03/06; full list of members (8 pages)
2 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 April 2004Return made up to 15/03/04; full list of members (8 pages)
15 April 2004Return made up to 15/03/04; full list of members (8 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 March 2003Return made up to 15/03/03; full list of members (8 pages)
25 March 2003Return made up to 15/03/03; full list of members (8 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
18 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 March 2001Return made up to 15/03/01; full list of members (6 pages)
23 March 2001Return made up to 15/03/01; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 March 2000Return made up to 15/03/00; full list of members (6 pages)
31 March 2000Return made up to 15/03/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 April 1999Return made up to 15/03/99; no change of members (6 pages)
13 April 1999Return made up to 15/03/99; no change of members (6 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
28 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 April 1997Return made up to 15/03/97; full list of members (8 pages)
10 April 1997Return made up to 15/03/97; full list of members (8 pages)
14 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 March 1996Return made up to 15/03/96; no change of members (6 pages)
28 March 1996Return made up to 15/03/96; no change of members (6 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
6 April 1995Return made up to 15/03/95; no change of members (8 pages)
6 April 1995Return made up to 15/03/95; no change of members (8 pages)
26 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)