Company NameChristian Brothers Developments Limited
Company StatusDissolved
Company Number02618066
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 10 months ago)
Dissolution Date11 January 2012 (12 years, 3 months ago)
Previous NameThomas James Associates Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBr Patrick George Gordon
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 11 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodeaves
Hale Barns
Altrincham
Cheshire
WA15 0HF
Director NameBr Patrick Kieran Loughran
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIrish
StatusClosed
Appointed01 June 1999(7 years, 12 months after company formation)
Appointment Duration12 years, 7 months (closed 11 January 2012)
RoleRetired Headmaster
Correspondence AddressWoodeaves
Wicker Lane, Halebarns
Altrincham
Cheshire
WA15 0HF
Director NameBr Edward Joseph Coupe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 11 January 2012)
RoleReligous Brother
Correspondence Address42 Glasnevin Avenue
Dublin
Dublin 11
Ireland
Secretary NameL&P Financial Trustees UK Limited (Corporation)
StatusClosed
Appointed31 March 2008(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 11 January 2012)
Correspondence Address3rd Floor, New Oxford House 75 Dale Street
Liverpool
L2 2HT
Director NameBr Eamonn Hugh Gillen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 1997)
RoleProvincial Bursar
Correspondence AddressWoodeaves
Wicker Lane, Halebarns
Altrincham
Cheshire
WA15 0HF
Director NameBr Bernard Dominic Sassi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 1997)
RoleDeputy Provincial
Country of ResidenceUnited Kingdom
Correspondence AddressWoodeaves
Hale Barns
Altrincham
Cheshire
WA15 0HF
Secretary NameBr Eamonn Hugh Gillen
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressWoodeaves
Wicker Lane, Halebarns
Altrincham
Cheshire
WA15 0HF
Director NameLeslie Rees Davies
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2008)
RoleChartered Accountant
Correspondence AddressTryfan Cadnant Park
Conwy
Gwynedd
LL32 8PE
Wales
Secretary NameLeslie Rees Davies
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2008)
RoleChartered Accountant
Correspondence AddressTryfan Cadnant Park
Conwy
Gwynedd
LL32 8PE
Wales

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

346k at 1Eamonn Hugh Gillen
9.37%
Ordinary
346k at 1P G Gordon
9.37%
Ordinary
1.5m at 1Eamonn Hugh Gillen
40.63%
Redeemable
1.5m at 1P G Gordon
40.63%
Redeemable

Financials

Year2014
Turnover£24,675
Gross Profit£2,410
Net Worth£1,591,315
Cash£57,322
Current Liabilities£6,881

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 January 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Return of final meeting in a members' voluntary winding up (6 pages)
11 October 2011Return of final meeting in a members' voluntary winding up (6 pages)
16 August 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
7 June 2010Full accounts made up to 31 August 2009 (13 pages)
7 June 2010Full accounts made up to 31 August 2009 (13 pages)
12 May 2010Declaration of solvency (3 pages)
12 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-23
(1 page)
12 May 2010Declaration of solvency (3 pages)
12 May 2010Appointment of a voluntary liquidator (1 page)
12 May 2010Appointment of a voluntary liquidator (1 page)
19 April 2010Registered office address changed from Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG on 19 April 2010 (1 page)
21 July 2009Return made up to 06/06/09; full list of members (4 pages)
21 July 2009Secretary's Change of Particulars / L&P financial trustees uk LIMITED / 07/04/2009 / HouseName/Number was: regina house, now: 3RD; Street was: 1 victoria street, now: floor, new oxford house 75 dale street; Post Code was: L2 5QA, now: L2 2HT; Country was: , now: england (1 page)
21 July 2009Secretary's change of particulars / L&P financial trustees uk LIMITED / 07/04/2009 (1 page)
21 July 2009Return made up to 06/06/09; full list of members (4 pages)
25 June 2009Full accounts made up to 31 August 2008 (12 pages)
25 June 2009Full accounts made up to 31 August 2008 (12 pages)
30 June 2008Return made up to 06/06/08; full list of members (4 pages)
30 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Full accounts made up to 31 August 2007 (12 pages)
9 June 2008Full accounts made up to 31 August 2007 (12 pages)
25 April 2008Director appointed br edward joseph coupe (2 pages)
25 April 2008Director appointed br edward joseph coupe (2 pages)
7 April 2008Appointment terminated director and secretary leslie davies (1 page)
7 April 2008Secretary appointed L&P financial trustees uk LIMITED (1 page)
7 April 2008Appointment Terminated Director and Secretary leslie davies (1 page)
7 April 2008Secretary appointed L&P financial trustees uk LIMITED (1 page)
10 July 2007Return made up to 06/06/07; no change of members (7 pages)
10 July 2007Return made up to 06/06/07; no change of members (7 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Return made up to 06/06/06; full list of members (7 pages)
5 July 2006Return made up to 06/06/06; full list of members (7 pages)
27 June 2005Return made up to 06/06/05; full list of members (7 pages)
27 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
27 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
27 June 2005Return made up to 06/06/05; full list of members (7 pages)
22 July 2004Return made up to 06/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/07/04
(7 pages)
22 July 2004Return made up to 06/06/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
30 August 2003Return made up to 06/06/03; full list of members (7 pages)
30 August 2003Return made up to 06/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2003Accounts for a small company made up to 31 August 2002 (4 pages)
8 February 2003Accounts for a small company made up to 31 August 2002 (4 pages)
31 July 2002Return made up to 06/06/02; full list of members (7 pages)
31 July 2002Return made up to 06/06/02; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (4 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (4 pages)
17 December 2001Return made up to 06/06/01; full list of members (7 pages)
17 December 2001Return made up to 06/06/01; full list of members (7 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
6 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2000Return made up to 06/06/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 August 1999 (11 pages)
3 July 2000Full accounts made up to 31 August 1999 (11 pages)
12 July 1999Return made up to 06/06/99; change of members (6 pages)
12 July 1999Return made up to 06/06/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
25 May 1999Full accounts made up to 31 August 1998 (10 pages)
25 May 1999Full accounts made up to 31 August 1998 (10 pages)
22 July 1998Full accounts made up to 31 August 1997 (12 pages)
22 July 1998Full accounts made up to 31 August 1997 (12 pages)
4 June 1998Return made up to 06/06/98; no change of members (4 pages)
4 June 1998Return made up to 06/06/98; no change of members (4 pages)
19 May 1998Registered office changed on 19/05/98 from: craig court 25 hale road altrincham cheshire WA14 2EP (1 page)
19 May 1998Registered office changed on 19/05/98 from: craig court 25 hale road altrincham cheshire WA14 2EP (1 page)
17 July 1997Ad 15/11/96--------- £ si 300000@1 (2 pages)
17 July 1997£ nc 900000/4600000 15/11/95 (1 page)
17 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 July 1997£ nc 900000/4600000 15/11/95 (1 page)
17 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 July 1997Ad 15/11/96--------- £ si 300000@1 (2 pages)
17 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 July 1997Return made up to 06/06/97; full list of members (6 pages)
1 July 1997Return made up to 06/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1997Full accounts made up to 31 August 1996 (13 pages)
30 June 1997Full accounts made up to 31 August 1996 (13 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
27 November 1996Auditor's resignation (1 page)
27 November 1996Auditor's resignation (1 page)
21 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
13 November 1995Registered office changed on 13/11/95 from: woodeaves hale barns altrincham chesire WA15 0HF (1 page)
13 November 1995Registered office changed on 13/11/95 from: woodeaves hale barns altrincham chesire WA15 0HF (1 page)
12 June 1995Return made up to 06/06/95; full list of members (6 pages)
12 June 1995Return made up to 06/06/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
5 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
7 October 1991Memorandum and Articles of Association (9 pages)
7 October 1991Memorandum and Articles of Association (9 pages)
24 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1991Incorporation (14 pages)
6 June 1991Incorporation (14 pages)