Company NameBruntwood Business Centres Limited
Company StatusDissolved
Company Number03115857
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NamesSlatershelfco 303 Limited and The Tower Business Centre Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1995(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(3 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusClosed
Appointed15 March 2004(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 02 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMr Iain James Grant
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2004)
RoleChartered Surveyors
Country of ResidenceUnited Kingdom
Correspondence AddressKiln House Farm
Luddenden
Halifax
West Yorkshire
HX2 6SU
Director NameMr Clive Norman Kristian Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 month, 2 weeks after company formation)
Appointment Duration10 years (resigned 01 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameMr Robert David Yates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 Framingham Road
Sale
Cheshire
M33 3RG
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed06 December 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameJacqueline Laws
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressLilac Cottage
42 Gillbent Road, Cheadle Hulme
Cheadle
Cheshire
SK8 6NB
Director NameMr Andrew Brien Meakin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield
Dunham On The Hill
Frodsham
Cheshire
WA6 0NN

Location

Registered AddressCity Tower
Piccadilly Plaza
Manchester
M1 4BT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2010Director's details changed for Andrew John Allan on 30 March 2010 (2 pages)
27 May 2010Director's details changed for Christopher George Oglesby on 30 March 2010 (2 pages)
27 May 2010Director's details changed for Christopher George Oglesby on 30 March 2010 (2 pages)
27 May 2010Director's details changed for Andrew John Allan on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Andrew John Allan on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Andrew John Allan on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
15 April 2010Secretary's details changed for Katharine Jane Vokes on 30 March 2010 (1 page)
15 April 2010Secretary's details changed for Katharine Jane Vokes on 30 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)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
24 December 2008Full accounts made up to 30 September 2008 (12 pages)
24 December 2008Full accounts made up to 30 September 2008 (12 pages)
16 June 2008Return made up to 31/03/08; full list of members (4 pages)
16 June 2008Return made up to 31/03/08; full list of members (4 pages)
21 December 2007Full accounts made up to 30 September 2007 (14 pages)
21 December 2007Full accounts made up to 30 September 2007 (14 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 December 2006Total exemption full accounts made up to 30 September 2006 (14 pages)
11 December 2006Total exemption full accounts made up to 30 September 2006 (14 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
20 December 2005Full accounts made up to 30 September 2005 (12 pages)
20 December 2005Full accounts made up to 30 September 2005 (12 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
19 April 2005Return made up to 31/03/05; full list of members (8 pages)
19 April 2005Return made up to 31/03/05; full list of members (8 pages)
29 November 2004Full accounts made up to 30 September 2004 (12 pages)
29 November 2004Full accounts made up to 30 September 2004 (12 pages)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
26 April 2004Return made up to 31/03/04; full list of members (9 pages)
26 April 2004Return made up to 31/03/04; full list of members (9 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
1 December 2003Full accounts made up to 30 September 2003 (12 pages)
1 December 2003Full accounts made up to 30 September 2003 (12 pages)
11 April 2003Return made up to 31/03/03; full list of members (9 pages)
11 April 2003Return made up to 31/03/03; full list of members (9 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
28 November 2002Full accounts made up to 30 September 2002 (14 pages)
28 November 2002Full accounts made up to 30 September 2002 (14 pages)
8 November 2002Return made up to 19/10/02; full list of members (9 pages)
8 November 2002Return made up to 19/10/02; full list of members (9 pages)
5 December 2001Full accounts made up to 30 September 2001 (13 pages)
5 December 2001Full accounts made up to 30 September 2001 (13 pages)
2 November 2001Return made up to 19/10/01; full list of members (8 pages)
2 November 2001Return made up to 19/10/01; full list of members (8 pages)
14 February 2001Return made up to 19/10/00; full list of members (8 pages)
14 February 2001Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page)
10 January 2001Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page)
20 December 2000Full accounts made up to 30 September 2000 (13 pages)
20 December 2000Full accounts made up to 30 September 2000 (13 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
28 March 2000Full accounts made up to 30 September 1999 (13 pages)
28 March 2000Full accounts made up to 30 September 1999 (13 pages)
19 November 1999Return made up to 19/10/99; full list of members (8 pages)
19 November 1999Return made up to 19/10/99; full list of members (8 pages)
23 August 1999Full accounts made up to 30 September 1998 (13 pages)
23 August 1999Full accounts made up to 30 September 1998 (13 pages)
19 February 1999New director appointed (3 pages)
19 February 1999New director appointed (3 pages)
9 February 1999Registered office changed on 09/02/99 from: 11TH floor st andrews house portland street manchester M1 3LF (1 page)
9 February 1999Registered office changed on 09/02/99 from: 11TH floor st andrews house portland street manchester M1 3LF (1 page)
31 December 1998Return made up to 19/10/98; no change of members (4 pages)
31 December 1998Return made up to 19/10/98; no change of members (4 pages)
14 July 1998Company name changed the tower business centre limite d\certificate issued on 15/07/98 (3 pages)
14 July 1998Company name changed the tower business centre limite d\certificate issued on 15/07/98 (3 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 January 1998Full accounts made up to 30 September 1997 (12 pages)
8 January 1998Full accounts made up to 30 September 1997 (12 pages)
24 October 1997Return made up to 19/10/97; no change of members (4 pages)
24 October 1997Return made up to 19/10/97; no change of members (4 pages)
23 January 1997Full accounts made up to 30 September 1996 (12 pages)
23 January 1997Full accounts made up to 30 September 1996 (12 pages)
14 November 1996Return made up to 19/10/96; full list of members (6 pages)
14 November 1996Return made up to 19/10/96; full list of members (6 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Registered office changed on 18/10/96 from: 1 tatton road sale M33 7EB (1 page)
18 October 1996Registered office changed on 18/10/96 from: 1 tatton road sale M33 7EB (1 page)
18 October 1996Memorandum and Articles of Association (4 pages)
18 October 1996Memorandum and Articles of Association (4 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
10 January 1996Accounting reference date notified as 30/09 (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 January 1996Ad 06/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 1996£ nc 100/10000 06/12/95 (1 page)
10 January 1996Registered office changed on 10/01/96 from: 71 princess street manchester M2 4HL (1 page)
20 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 December 1995Company name changed slatershelfco 303 LIMITED\certificate issued on 20/12/95 (4 pages)
19 December 1995Company name changed slatershelfco 303 LIMITED\certificate issued on 20/12/95 (2 pages)
19 October 1995Incorporation (32 pages)