Company NameBrunelchime Limited
Company StatusDissolved
Company Number03180462
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJudith Anne Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish,
StatusClosed
Appointed23 April 1996(3 weeks, 3 days after company formation)
Appointment Duration15 years, 3 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressWoodlands
Alexander Drive
Douglas
Isle Of Man
IM2 3QU
Secretary NameMr Adam Smith
NationalityBritish
StatusClosed
Appointed23 April 1996(3 weeks, 3 days after company formation)
Appointment Duration15 years, 3 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButcher Acre Farm
Bury Old Road Nangreaves
Bury
Lancashire
BL9 6SY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressHartford House
Weston Street
Bolton
Lancashire
BL3 2AW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(4 pages)
10 June 2010Director's details changed for Judith Anne Smith on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(4 pages)
10 June 2010Director's details changed for Judith Anne Smith on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Judith Anne Smith on 2 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
12 June 2009Return made up to 29/03/09; full list of members (3 pages)
12 June 2009Return made up to 29/03/09; full list of members (3 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 29/03/07; full list of members (3 pages)
2 May 2008Director's change of particulars / judith smith / 03/04/2006 (1 page)
2 May 2008Return made up to 29/03/07; full list of members (3 pages)
2 May 2008Return made up to 29/03/08; full list of members (3 pages)
2 May 2008Director's Change of Particulars / judith smith / 03/04/2006 / HouseName/Number was: , now: woodlands; Street was: butcher acre farm bury old road, now: alexander drive; Area was: walmersley, now: ; Post Town was: bury, now: douglas; Region was: lancashire, now: isle of man; Post Code was: BL9 6SY, now: IM2 3QU (1 page)
2 May 2008Return made up to 29/03/08; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from excelsior house hulme hall road manchester M15 4LY (1 page)
18 March 2008Registered office changed on 18/03/2008 from excelsior house hulme hall road manchester M15 4LY (1 page)
21 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 29/03/06; full list of members (6 pages)
3 April 2006Return made up to 29/03/06; full list of members (6 pages)
17 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
5 September 2005Return made up to 29/03/05; full list of members (6 pages)
5 September 2005Return made up to 29/03/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 December 2004Return made up to 29/03/04; full list of members (6 pages)
2 December 2004Return made up to 29/03/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Full accounts made up to 31 March 2002 (6 pages)
7 October 2003Full accounts made up to 31 March 2002 (6 pages)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
2 September 2002Full accounts made up to 31 March 2001 (7 pages)
2 September 2002Full accounts made up to 31 March 2001 (7 pages)
5 July 2002Return made up to 29/03/02; full list of members (6 pages)
5 July 2002Return made up to 29/03/02; full list of members (6 pages)
12 September 2001Return made up to 29/03/01; full list of members (6 pages)
12 September 2001Return made up to 29/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 29/03/99; full list of members (6 pages)
9 May 2000Return made up to 29/03/00; full list of members (6 pages)
9 May 2000Return made up to 29/03/99; full list of members (6 pages)
9 May 2000Return made up to 29/03/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
11 April 1998Return made up to 29/03/98; no change of members (4 pages)
11 April 1998Return made up to 29/03/98; no change of members (4 pages)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
29 October 1997Return made up to 29/03/97; full list of members (5 pages)
29 October 1997Return made up to 29/03/97; full list of members (5 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
12 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
4 June 1996Registered office changed on 04/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Secretary resigned (1 page)
4 June 1996New secretary appointed (2 pages)
4 June 1996Secretary resigned (1 page)
29 March 1996Incorporation (18 pages)