Company NameBrentmount Properties Limited
Company StatusDissolved
Company Number02587374
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Gutteridge Wilcox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(3 weeks, 5 days after company formation)
Appointment Duration10 years, 8 months (closed 04 December 2001)
RoleTransfer Agent
Correspondence AddressHamilton Lodge Brick Bank Lane
Allostock
Knutsford
Cheshire
WA16 9LZ
Secretary NameMr Michael John Power
NationalityBritish
StatusClosed
Appointed30 July 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Broom Road
Hale
Altrincham
Cheshire
WA15 9AR
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr Christopher Kenneth Rowlands
NationalityBritish
StatusResigned
Appointed27 March 1991(3 weeks, 5 days after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brooksbottom Close
Holcome View
Ramsbottom
Bury
BL0 9YP
Secretary NameSteven John Keane
NationalityBritish
StatusResigned
Appointed22 March 1994(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 1998)
RoleBusiness Transfer Agent
Correspondence Address99 St Georges Road
Unsworth
Bury
Lancashire
BL9 8JG
Secretary NameMrs Sheila Lesley Wilcox
NationalityBritish
StatusResigned
Appointed02 January 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressHamilton Lodge Brick Bank Lane
Allostock
Knutsford
Cheshire
WA16 9LZ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSt Johns House
123 Liverpool Road
Castlefield
Manchester
M3 4JN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,004
Current Liabilities£4,553

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
17 April 2000Return made up to 01/03/00; full list of members (6 pages)
11 August 1999Return made up to 01/03/99; full list of members (7 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
19 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Secretary resigned (1 page)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1998Return made up to 01/03/98; full list of members (6 pages)
2 January 1998Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 August 1997Return made up to 01/03/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
6 June 1996Accounts for a small company made up to 31 December 1994 (3 pages)
8 May 1996Return made up to 01/03/96; no change of members (4 pages)
18 April 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/95
(6 pages)
11 April 1995Registered office changed on 11/04/95 from: 86 bury old road cheetham village manchester M8 4HE (1 page)