Company NameBruntwood (Overseas House) Limited
Company StatusDissolved
Company Number03214421
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 10 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration19 years, 11 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(7 years, 9 months 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, 7 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 NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameAntony Howard Morris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address17 St Margarets Close
Prestwich
Manchester
M25 2LY
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMr Robert David Yates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 17 November 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMrs Jean Davies Oglesby
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 18 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Farm Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3DR
Director NameMr Richard William Malin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 17 November 2010)
RoleBanker
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
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2006)
RoleAccountant
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
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 17 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed07 October 1996(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 15 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 6 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
Director NameMichael Hewitt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marryat Close
Winwick Park
Warrington
Cheshire
WA2 8XS
Director NameMr David Robert James Guest
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Beech Road
Chorlton
Manchester
Lancashire
M21 8BX
Director NameJohn Roderick Marland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NamePeter Andrew Crowther
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Christopher Andrew Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70a Swann Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7HU

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£150

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 June 2004Delivered on: 1 July 2004
Satisfied on: 23 February 2007
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Banks)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the banks on any account whatsoever.
Particulars: The f/h property k/a overseas house, quay street t/no LA355462 together with all buildings, fixtures and fittings and fixed plant and machinery thereon, all plant, machinery, implements, utensils, building materials, carpets, furniture andequipment now or in the future placed on or used in or about the mortgaged prope. See the mortgage charge document for full details.
Fully Satisfied
18 December 2003Delivered on: 3 January 2004
Satisfied on: 23 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the banks and each of them on any account whatsoever.
Particulars: By way of first legal mortgage the freehold property known as overseas house quay street t/n LA355462 by way of fixed charge all plant machinery implements building materials all of the companys rights and benefits under any agreements and the benefit of each and all of the personal covenants by the lesses underlesses or licensees under the occupational leases. See the mortgage charge document for full details.
Fully Satisfied
14 November 2000Delivered on: 24 November 2000
Satisfied on: 22 December 2003
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: Land adjoining marsland house,marsland rd,sale,gt.manchester.
Fully Satisfied
23 June 1999Delivered on: 30 June 1999
Satisfied on: 22 December 2003
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: By way of legal mortgage f/h land and buildings k/a lancastrian office buildings talbot road stretford greater manchester t/n-LA234523.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 1998Delivered on: 27 August 1998
Satisfied on: 22 December 2003
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: L/H land and and buildings k/a bank house faulkner street manchester t/no.LA360892. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 1998Delivered on: 27 August 1998
Satisfied on: 22 December 2003
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: All the l/h land and buildings k/a bank chambers adjoining bank house faulkner street manchester being the whole of the land under t/nos.GM789357 and GM789673. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 June 1998Delivered on: 15 June 1998
Satisfied on: 22 December 2003
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: F/H land and buildings k/a marsland house marsland road sale t/nos.GM53071 and GM323015 and goodwill of any business. 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 December 1996Delivered on: 3 January 1997
Satisfied on: 7 June 2003
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: The f/h property k/a quay house 28 quay street manchester t/n GM66438 the goodwill of the business and the proceeds of any insurance. 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
13 November 1996Delivered on: 19 November 1996
Satisfied on: 22 December 2003
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 buildings fixtures fixed plant and machinery.
Fully Satisfied
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

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)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 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)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • 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)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 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)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 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)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (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)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of John Marland as a director (1 page)
22 December 2010Termination of appointment of Iain Grant as a director (1 page)
22 December 2010Termination of appointment of Robert Yates as a director (1 page)
22 December 2010Termination of appointment of Robert Yates as a director (1 page)
22 December 2010Termination of appointment of John Marland as a director (1 page)
22 December 2010Termination of appointment of Peter Crowther as a director (1 page)
22 December 2010Termination of appointment of Peter Crowther as a director (1 page)
22 December 2010Termination of appointment of Richard Malin as a director (1 page)
22 December 2010Termination of appointment of Richard Malin 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)
8 April 2010Director's details changed for John Roderick Marland on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Andrew John Allan on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Robert David Yates on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Iain James Grant on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Christopher George Oglesby on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Iain James Grant on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael John Oglesby on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Peter Andrew Crowther on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Andrew John Allan on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Andrew John Allan on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Peter Andrew Crowther on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Christopher George Oglesby on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Katharine Jane Vokes on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr Michael John Oglesby on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Richard William Malin on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael John Oglesby on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Peter Andrew Crowther on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Robert David Yates on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Richard William Malin on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John Roderick Marland on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Katharine Jane Vokes on 8 April 2010 (1 page)
8 April 2010Director's details changed for John Roderick Marland on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Christopher George Oglesby on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Robert David Yates on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Katharine Jane Vokes on 8 April 2010 (1 page)
8 April 2010Director's details changed for Richard William Malin on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Iain James Grant on 8 April 2010 (2 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)
24 April 2009Return made up to 31/03/09; full list of members (5 pages)
24 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2009Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Director's change of particulars / robert yates / 23/04/2009 (1 page)
23 April 2009Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
23 April 2009Director's change of particulars / robert yates / 23/04/2009 (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of debenture register (1 page)
24 December 2008Full accounts made up to 30 September 2008 (13 pages)
24 December 2008Full accounts made up to 30 September 2008 (13 pages)
15 August 2008Appointment terminated director david guest (1 page)
15 August 2008Appointment terminated director david guest (1 page)
13 May 2008Return made up to 31/03/08; full list of members (6 pages)
13 May 2008Return made up to 31/03/08; full list of members (6 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
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 (3 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 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 2006Full accounts made up to 30 September 2006 (15 pages)
11 December 2006Full accounts made up to 30 September 2006 (15 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
18 April 2006Return made up to 31/03/06; full list of members (4 pages)
18 April 2006Return made up to 31/03/06; full list of members (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
20 December 2005Full accounts made up to 30 September 2005 (14 pages)
20 December 2005Full accounts made up to 30 September 2005 (14 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
19 April 2005Return made up to 31/03/05; full list of members (12 pages)
19 April 2005Return made up to 31/03/05; full list of members (12 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
29 November 2004Full accounts made up to 30 September 2004 (14 pages)
29 November 2004Full accounts made up to 30 September 2004 (14 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)
2 July 2004Company name changed bruntwood second properties limi ted\certificate issued on 02/07/04 (2 pages)
2 July 2004Company name changed bruntwood second properties limi ted\certificate issued on 02/07/04 (2 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (7 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 (10 pages)
26 April 2004Return made up to 31/03/04; full list of members (10 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (1 page)
3 January 2004Particulars of mortgage/charge (7 pages)
3 January 2004Particulars of mortgage/charge (7 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
1 December 2003Full accounts made up to 30 September 2003 (14 pages)
1 December 2003Full accounts made up to 30 September 2003 (14 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2003Return made up to 31/03/03; full list of members (11 pages)
11 April 2003Return made up to 31/03/03; full list of members (11 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)
12 July 2002Return made up to 20/06/02; full list of members (11 pages)
12 July 2002Return made up to 20/06/02; full list of members (11 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 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 (1 page)
31 October 2001£ nc 100/150 25/09/01 (1 page)
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)
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)
9 August 2001Return made up to 20/06/01; full list of members (9 pages)
9 August 2001Return made up to 20/06/01; full list of members (9 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)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 1999Full accounts made up to 30 September 1999 (13 pages)
2 July 1999Return made up to 20/06/99; no change of members (6 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
9 February 1999Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
12 December 1997Full accounts made up to 30 September 1997 (13 pages)
10 July 1997Return made up to 20/06/97; full list of members (8 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996New director appointed (2 pages)
18 October 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
18 October 1996Director resigned (1 page)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Secretary resigned;director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (3 pages)
18 October 1996Ad 07/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 October 1996Registered office changed on 18/10/96 from: 71 princess street manchester M2 4HL (1 page)
18 October 1996New director appointed (3 pages)
18 October 1996New director appointed (2 pages)
9 August 1996Company name changed bruntwood second estates LIMITED\certificate issued on 12/08/96 (2 pages)
18 July 1996Company name changed slatershelfco 318 LIMITED\certificate issued on 19/07/96 (2 pages)
20 June 1996Incorporation (18 pages)