Company NameBruntwood First Properties Limited
Company StatusDissolved
Company Number03156768
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameSlatershelfco 312 Limited

Business Activity

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

Directors

Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(2 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(3 months, 2 weeks after company formation)
Appointment Duration20 years, 3 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
Appointed15 March 2004(8 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(16 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(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
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMrs Jean Davies Oglesby
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 18 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Farm Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3DR
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed03 May 1996(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameMr Iain James Grant
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(3 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 17 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Clive Norman Kristian Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameMr Richard William Malin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(3 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 17 November 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Robert David Yates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(3 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 17 November 2010)
RoleChartered Surveyor
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
StatusResigned
Appointed01 January 2002(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT

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 Limited
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

6 February 2007Delivered on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC (The Borrower Security Trustee) (Whether from Its Own Account Oras Trustee for the Borrower Secured Creditors)

Classification: B2000 borrower security agreement
Secured details: All monies due or to become due from the company to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 December 2001Delivered on: 18 December 2001
Satisfied on: 6 July 2006
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Banks

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee and/or the banks and each of them whether actually or contingently and whether solely or jointly with any other or others in partnership or otherwise or in any other manner whatsoever and also all monies and liabilities which shall for the time being be due or to become due from bruntwood estates limited and/or bruntwood 2000 first properties limited to the chargee and/or the banks and each of them whether actually or contingently and whether solely or jointly with any other or others in partnership and on any account or in any other manner whatsoever.
Particulars: The property being freehold property known as fanum house (now known as landmark house) station road cheadle hulme stockport greater manchester title number GM76157 leasehold property known as land being part of fanum house (now known as landmark house) title number GM682291 for further details of the property please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 February 2000Delivered on: 18 February 2000
Satisfied on: 6 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of supplemental charge
Secured details: (A) all monies and liabilties due or to become due from the company to lloyds tsb bank PLC, capital markets (the "agent") and/or the banks and each of them on any account whatsoever and (b) the third party liabilities (as defined).
Particulars: By way of first legal mortgage l/h land k/a north tower (formerly k/a highland house) victoria bridge street and 19 chapel street salford greater manchester. By way of first fixed charge all plant machinery implements building materials furniture and equipment; by way of floating charge all moveable plant machinery implements utensils building materials furniture and equipment.. See the mortgage charge document for full details.
Fully Satisfied
20 September 1996Delivered on: 30 September 1996
Satisfied on: 6 July 2006
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Banks (As Defined)

Classification: Debenture
Secured details: All monies liabilities and obligations due or to become due from the company to the chargees pursuant to the terms of a credit agreement dated 20/9/96 and the finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 May 1996Delivered on: 13 June 1996
Satisfied on: 7 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fanum house station road cheadle hulme greater manchester t/no GM676157 and GM682291 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
31 May 1996Delivered on: 6 June 1996
Satisfied on: 19 July 1996
Persons entitled: The Automobile Association Limited

Classification: Legal charge
Secured details: £262,500 and all other monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: Fanum house, station road, cheadle hume, greater manchester.
Fully Satisfied
29 May 1996Delivered on: 4 June 1996
Satisfied on: 7 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
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)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • 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)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • 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)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • 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)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
29 January 2013Appointment of Mr Kevin James Crotty as a director (2 pages)
29 January 2013Appointment of Mr Kevin James Crotty as a director (2 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)
15 March 2012Termination of appointment of Andrew Allan as a director (1 page)
15 March 2012Termination of appointment of Andrew Allan as a director (1 page)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 8 February 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)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of Iain Grant as a director (1 page)
22 December 2010Termination of appointment of Richard Malin as a director (1 page)
22 December 2010Termination of appointment of Robert Yates as a director (1 page)
22 December 2010Termination of appointment of Richard Malin as a director (1 page)
22 December 2010Termination of appointment of Robert Yates as a director (1 page)
22 December 2010Termination of appointment of Iain Grant as a director (1 page)
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)
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)
11 February 2010Director's details changed for Robert David Yates on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Christopher George Oglesby on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Katharine Jane Vokes on 11 February 2010 (1 page)
11 February 2010Director's details changed for Mr Michael John Oglesby on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Robert David Yates on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Richard William Malin on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Iain James Grant on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
11 February 2010Secretary's details changed for Katharine Jane Vokes on 11 February 2010 (1 page)
11 February 2010Director's details changed for Mr Michael John Oglesby on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Andrew John Allan on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher George Oglesby on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Richard William Malin on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Iain James Grant on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Andrew John Allan on 11 February 2010 (2 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
24 February 2009Return made up to 08/02/09; full list of members (5 pages)
24 February 2009Return made up to 08/02/09; full list of members (5 pages)
27 February 2008Return made up to 08/02/08; full list of members (5 pages)
27 February 2008Return made up to 08/02/08; full list of members (5 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
21 December 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
21 December 2007Accounts for a dormant company made up to 30 September 2007 (7 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)
1 April 2007Return made up to 08/02/07; full list of members (9 pages)
1 April 2007Return made up to 08/02/07; full list of members (9 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (8 pages)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (8 pages)
31 October 2006Compulsory strike-off action has been discontinued (1 page)
31 October 2006Compulsory strike-off action has been discontinued (1 page)
27 October 2006Withdrawal of application for striking off (1 page)
27 October 2006Withdrawal of application for striking off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Application for striking-off (2 pages)
3 July 2006Application for striking-off (2 pages)
16 February 2006Return made up to 08/02/06; full list of members (10 pages)
16 February 2006Return made up to 08/02/06; full list of members (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
20 December 2005Accounts for a dormant company made up to 30 September 2005 (8 pages)
20 December 2005Accounts for a dormant company made up to 30 September 2005 (8 pages)
15 February 2005Return made up to 08/02/05; full list of members (10 pages)
15 February 2005Return made up to 08/02/05; full list of members (10 pages)
11 December 2004Accounts for a dormant company made up to 30 September 2004 (8 pages)
11 December 2004Accounts for a dormant company made up to 30 September 2004 (8 pages)
26 October 2004£ ic 150/100 01/10/04 £ sr 50@1=50 (1 page)
26 October 2004£ ic 150/100 01/10/04 £ sr 50@1=50 (1 page)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
10 March 2004Return made up to 08/02/04; full list of members (10 pages)
10 March 2004Return made up to 08/02/04; full list of members (10 pages)
1 December 2003Full accounts made up to 30 September 2003 (12 pages)
1 December 2003Full accounts made up to 30 September 2003 (12 pages)
24 April 2003Return made up to 08/02/03; full list of members (10 pages)
24 April 2003Return made up to 08/02/03; full list of members (10 pages)
28 November 2002Full accounts made up to 30 September 2002 (13 pages)
28 November 2002Full accounts made up to 30 September 2002 (13 pages)
4 April 2002Return made up to 08/02/02; full list of members (8 pages)
4 April 2002Return made up to 08/02/02; full list of members (8 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
18 December 2001Particulars of mortgage/charge (15 pages)
18 December 2001Particulars of mortgage/charge (15 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)
31 October 2001£ nc 100/150 25/09/01 (3 pages)
31 October 2001£ nc 100/150 25/09/01 (3 pages)
31 October 2001Ad 25/09/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 October 2001Ad 25/09/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2001Return made up to 08/02/01; 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)
19 December 2000Full accounts made up to 30 September 2000 (13 pages)
19 December 2000Full accounts made up to 30 September 2000 (13 pages)
18 February 2000Particulars of mortgage/charge (6 pages)
18 February 2000Particulars of mortgage/charge (6 pages)
17 February 2000Return made up to 08/02/00; full list of members (8 pages)
17 February 2000Return made up to 08/02/00; full list of members (8 pages)
23 December 1999Full accounts made up to 30 September 1999 (13 pages)
23 December 1999Full accounts made up to 30 September 1999 (13 pages)
1 April 1999Return made up to 08/02/99; no change of members (6 pages)
1 April 1999Return made up to 08/02/99; no change of members (6 pages)
9 February 1999Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
9 February 1999Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
12 March 1998Return made up to 08/02/98; no change of members (6 pages)
12 March 1998Return made up to 08/02/98; no change of members (6 pages)
12 December 1997Full accounts made up to 30 September 1997 (13 pages)
12 December 1997Full accounts made up to 30 September 1997 (13 pages)
17 March 1997Return made up to 08/02/97; full list of members (8 pages)
17 March 1997Return made up to 08/02/97; full list of members (8 pages)
10 December 1996Full accounts made up to 30 September 1996 (12 pages)
10 December 1996Full accounts made up to 30 September 1996 (12 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 September 1996Particulars of mortgage/charge (15 pages)
30 September 1996Particulars of mortgage/charge (15 pages)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 71 princess street manchester M2 4HL (1 page)
20 May 1996Memorandum and Articles of Association (13 pages)
20 May 1996Company name changed slatershelfco 312 LIMITED\certificate issued on 21/05/96 (2 pages)
20 May 1996Memorandum and Articles of Association (13 pages)
20 May 1996Director resigned (1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1996Secretary resigned;director resigned (3 pages)
20 May 1996Director resigned (1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1996Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1996Secretary resigned;director resigned (3 pages)
20 May 1996Registered office changed on 20/05/96 from: 71 princess street manchester M2 4HL (1 page)
20 May 1996New director appointed (1 page)
20 May 1996Accounting reference date notified as 30/09 (1 page)
20 May 1996Accounting reference date notified as 30/09 (1 page)
20 May 1996Company name changed slatershelfco 312 LIMITED\certificate issued on 21/05/96 (2 pages)
20 May 1996Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (1 page)
8 February 1996Incorporation (18 pages)
8 February 1996Incorporation (18 pages)