Manchester
M2 3BB
Director Name | Mr Michael John Oglesby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Manchester M2 3BB |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Antony Howard Morris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 St Margarets Close Prestwich Manchester M25 2LY |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mr Robert David Yates |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 November 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mrs Jean Davies Oglesby |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss Farm Southdowns Road Bowdon Altrincham Cheshire WA14 3DR |
Director Name | Mr Richard William Malin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 November 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Clive Norman Kristian Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Mr Iain James Grant |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Mr Clive Norman Kristian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Mr Andrew John Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Michael Hewitt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Marryat Close Winwick Park Warrington Cheshire WA2 8XS |
Director Name | Mr David Robert James Guest |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beech Road Chorlton Manchester Lancashire M21 8BX |
Director Name | John Roderick Marland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 November 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Peter Andrew Crowther |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 November 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Christopher Andrew Roberts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70a Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HU |
Website | bruntwood.co.uk |
---|---|
Telephone | 0800 7310300 |
Telephone region | Freephone |
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 |
100 at £1 | Bruntwood 2000 Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 June 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2007 | Delivered 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 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for 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) |
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) |
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) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 September 2013 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages) |
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) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Appointment of Mr Kevin James Crotty as a director (2 pages) |
29 January 2013 | Appointment of Mr Kevin James Crotty as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
15 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Termination of appointment of John Marland as a director (1 page) |
22 December 2010 | Termination of appointment of Iain Grant as a director (1 page) |
22 December 2010 | Termination of appointment of Robert Yates as a director (1 page) |
22 December 2010 | Termination of appointment of Robert Yates as a director (1 page) |
22 December 2010 | Termination of appointment of John Marland as a director (1 page) |
22 December 2010 | Termination of appointment of Peter Crowther as a director (1 page) |
22 December 2010 | Termination of appointment of Peter Crowther as a director (1 page) |
22 December 2010 | Termination of appointment of Richard Malin as a director (1 page) |
22 December 2010 | Termination of appointment of Richard Malin as a director (1 page) |
22 December 2010 | Termination of appointment of Iain Grant as a director (1 page) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 April 2010 | Director's details changed for John Roderick Marland on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Andrew John Allan on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Robert David Yates on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Iain James Grant on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Christopher George Oglesby on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Iain James Grant on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Michael John Oglesby on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Andrew Crowther on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Andrew John Allan on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Andrew John Allan on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Andrew Crowther on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Christopher George Oglesby on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Katharine Jane Vokes on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Michael John Oglesby on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Richard William Malin on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Michael John Oglesby on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Andrew Crowther on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Robert David Yates on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Richard William Malin on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John Roderick Marland on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Katharine Jane Vokes on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for John Roderick Marland on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Christopher George Oglesby on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Robert David Yates on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Katharine Jane Vokes on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Richard William Malin on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Iain James Grant on 8 April 2010 (2 pages) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
24 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Director's change of particulars / robert yates / 23/04/2009 (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
23 April 2009 | Director's change of particulars / robert yates / 23/04/2009 (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of debenture register (1 page) |
24 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
24 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
15 August 2008 | Appointment terminated director david guest (1 page) |
15 August 2008 | Appointment terminated director david guest (1 page) |
13 May 2008 | Return made up to 31/03/08; full list of members (6 pages) |
13 May 2008 | Return made up to 31/03/08; full list of members (6 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
21 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
11 December 2006 | Full accounts made up to 30 September 2006 (15 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (15 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
20 December 2005 | Full accounts made up to 30 September 2005 (14 pages) |
20 December 2005 | Full accounts made up to 30 September 2005 (14 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 31/03/05; full list of members (12 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (12 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
29 November 2004 | Full accounts made up to 30 September 2004 (14 pages) |
29 November 2004 | Full 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 2004 | Resolutions
|
12 October 2004 | Resolutions
|
2 July 2004 | Company name changed bruntwood second properties limi ted\certificate issued on 02/07/04 (2 pages) |
2 July 2004 | Company name changed bruntwood second properties limi ted\certificate issued on 02/07/04 (2 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
26 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (1 page) |
3 January 2004 | Particulars of mortgage/charge (7 pages) |
3 January 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2003 | Full accounts made up to 30 September 2003 (14 pages) |
1 December 2003 | Full accounts made up to 30 September 2003 (14 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
28 November 2002 | Full accounts made up to 30 September 2002 (14 pages) |
28 November 2002 | Full accounts made up to 30 September 2002 (14 pages) |
12 July 2002 | Return made up to 20/06/02; full list of members (11 pages) |
12 July 2002 | Return made up to 20/06/02; full list of members (11 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
5 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
5 December 2001 | Full 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 2001 | Resolutions
|
31 October 2001 | Ad 25/09/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Ad 25/09/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
9 August 2001 | Return made up to 20/06/01; full list of members (9 pages) |
9 August 2001 | Return made up to 20/06/01; full list of members (9 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page) |
19 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
19 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members
|
23 June 2000 | Return made up to 20/06/00; full list of members
|
23 December 1999 | Full accounts made up to 30 September 1999 (13 pages) |
2 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
10 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | New director appointed (2 pages) |
18 October 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Secretary resigned;director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | Ad 07/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Registered office changed on 18/10/96 from: 71 princess street manchester M2 4HL (1 page) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | New director appointed (2 pages) |
9 August 1996 | Company name changed bruntwood second estates LIMITED\certificate issued on 12/08/96 (2 pages) |
18 July 1996 | Company name changed slatershelfco 318 LIMITED\certificate issued on 19/07/96 (2 pages) |
20 June 1996 | Incorporation (18 pages) |