Manchester
M2 3BB
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 September 2016) |
Role | Company Director |
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 | 29 June 2007(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Secretary Name | Mrs Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Malcolm Edwin Coomber |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spindles Furnace Farm Road East Grinstead West Sussex RH19 2PU |
Director Name | William Demetriou |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | The Moat Farm Itchingwood Common Road Limpsfield Chart Surrey RH8 0RL |
Secretary Name | Mr Malcolm Edwin Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 July 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spindles Furnace Farm Road East Grinstead West Sussex RH19 2PU |
Director Name | John Kenneth Ross Munro |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1994(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 22 The Drive Sevenoaks Kent TN13 3AE |
Director Name | John McCartney |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Fairfax House Neb Lane Old Oxted Surrey RH8 9JN |
Director Name | Mr Simon Richard Grant-Rennick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(8 months after company formation) |
Appointment Duration | 13 years (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill House Castle Hill Crowborough East Sussex TN6 3RR |
Secretary Name | Andrew David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1995) |
Role | Secretary |
Correspondence Address | 43 Sandersfield Road Banstead Surrey SM7 2DH |
Director Name | Mr Keith Weaver |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Secretary Name | Mr Keith Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BW |
Director Name | Eustace Patrick Garnet Sherrard |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 13 Waldegrave Road London W5 3HT |
Secretary Name | Eustace Patrick Garnet Sherrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 13 Waldegrave Road London W5 3HT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Brabners Chaffe Street Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1998) |
Correspondence Address | 1 Dale Street Liverpool Merseyside L2 2ET |
Website | aol.com |
---|
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 |
9k at £0.01 | Bruntwood Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 30 September 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2000 | Delivered on: 11 April 2000 Satisfied on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 29 cornhill liverpool t/n LA272067. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
17 November 1999 | Delivered on: 19 November 1999 Satisfied on: 1 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The free/hold property known as car park at 42-46 (even) pall mall liverpool t/no: MS145313. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 April 1999 | Delivered on: 16 April 1999 Satisfied on: 22 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at bixteth street liverpool-MS168664. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 May 1998 | Delivered on: 3 June 1998 Satisfied on: 1 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h land at highfield street liverpool merseyside t/n MS362383 MS362087. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 May 1997 | Delivered on: 28 May 1997 Satisfied on: 22 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a irwell chambers fazakerley street liverpool merseyside t/n MS342029. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 October 1996 | Delivered on: 11 November 1996 Satisfied on: 1 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as part of site formerly known as the st pauls eye hospital old hall street,liverpool and the proceeds of sale thereof; ms 365958. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 May 1995 | Delivered on: 2 June 1995 Satisfied on: 17 August 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 May 1995 | Delivered on: 31 May 1995 Satisfied on: 1 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the st. Paul's eye hospital site liverpool and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
30 July 2004 | Delivered on: 7 August 2004 Satisfied on: 3 August 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cotton exchange building old hall street t/no MS102167 all plant machinery vehicles equipment goodwill & uncalled capital stocks and shares and other securities intellectual property licences insurances rental income all credit balances floating charge all undertaking. Fully Satisfied |
30 July 2004 | Delivered on: 7 August 2004 Satisfied on: 3 August 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cotton exchange building old hall street liverpool t/no MS102167. Fully Satisfied |
4 April 2000 | Delivered on: 11 April 2000 Satisfied on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 31 to 33 cornhill liverpool t/n MS428332. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 June 1994 | Delivered on: 6 July 1994 Satisfied on: 17 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold--the cotton exchange,old hall st,liverpool; t/no.ms 102167. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2016 | Final Gazette dissolved via 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) |
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) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
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) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 15 December 2011 (1 page) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
13 November 2009 | Director's details changed for Kevin James Crotty on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew John Allan on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Christopher George Oglesby on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Katharine Jane Vokes on 13 November 2009 (1 page) |
24 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
17 December 2008 | Director's change of particulars / christopher oglesby / 17/12/2008 (1 page) |
17 December 2008 | Return made up to 25/10/08; full list of members (5 pages) |
17 December 2008 | Secretary's change of particulars / katharine vokes / 17/12/2008 (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
10 December 2007 | Return made up to 25/10/07; full list of members (8 pages) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: city tower piccadilly plaza manchester M1 4BD (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: cotton exchange building old hall street liverpool L3 9LQ (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
20 December 2005 | Full accounts made up to 30 September 2005 (17 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
20 December 2004 | Full accounts made up to 30 September 2004 (23 pages) |
31 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
23 August 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
10 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
22 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 August 2001 | £ ic 160/90 03/07/01 £ sr [email protected]=70 (1 page) |
9 July 2001 | Resolutions
|
3 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Return made up to 25/10/99; full list of members (12 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
23 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | £ ic 200/160 24/03/98 £ sr 40@1=40 (1 page) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 1 dale street liverpool merseyside L2 2ET (1 page) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
20 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
1 December 1997 | Return made up to 25/10/97; full list of members
|
8 October 1997 | £ ic 366200/200 01/10/97 £ sr 366000@1=366000 (1 page) |
8 October 1997 | Memorandum and Articles of Association (14 pages) |
16 September 1997 | Resolutions
|
8 June 1997 | Memorandum and Articles of Association (15 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Memorandum and Articles of Association (14 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: c/o beavis walker audrey house 16/20 ely place london EC1N 6SN (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Auditor's resignation (1 page) |
16 April 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
9 April 1997 | Resolutions
|
21 November 1996 | Return made up to 25/10/96; full list of members
|
11 November 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: c/o optima associates LIMITED the business centre edward street redditch worcestershire B97 6HR (1 page) |
10 April 1996 | Resolutions
|
14 February 1996 | Return made up to 25/10/95; full list of members (8 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 137 143 high street sutton surrey SM1 1JH (1 page) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
25 September 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (8 pages) |
25 October 1993 | Incorporation (14 pages) |