Manchester
M2 3BB
Director Name | Mr Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 January 2018) |
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(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 January 2018) |
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(14 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 30 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Antony Howard Morris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 St Margarets Close Prestwich Manchester M25 2LY |
Secretary Name | Antony Howard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 St Margarets Close Prestwich Manchester M25 2LY |
Director Name | Mr Clive Norman Kristian Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2006) |
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 | 15 August 2002(4 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 February 2012) |
Role | Accountant |
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 | 23 September 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Website | www.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 |
400 at £1 | Bruntwood 2000 Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 2014 | Delivered on: 8 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H paragon house 48 seymour grove manchester. Outstanding |
---|---|
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 |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Restoration by order of the court (3 pages) |
9 June 2017 | Restoration by order of the court (3 pages) |
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
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 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
|
8 October 2014 | Registration of charge 036036720002, created on 30 September 2014 (16 pages) |
8 October 2014 | Registration of charge 036036720002, created on 30 September 2014 (16 pages) |
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) |
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 Mr Michael John Oglesby 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 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Katharine Jane Vokes on 8 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for Katharine Jane Vokes on 8 April 2010 (1 page) |
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 Andrew John Allan 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 Christopher George Oglesby 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 | Annual return made up to 31 March 2010 with a full list of shareholders (5 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) |
1 March 2010 | Accounts made up to 30 September 2009 (9 pages) |
1 March 2010 | Accounts made up to 30 September 2009 (9 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 December 2007 | Accounts made up to 30 September 2007 (10 pages) |
21 December 2007 | Accounts made up to 30 September 2007 (10 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) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
11 December 2006 | Accounts made up to 30 September 2006 (10 pages) |
11 December 2006 | Accounts made up to 30 September 2006 (10 pages) |
4 December 2006 | Company name changed the bruntwood group LIMITED\certificate issued on 04/12/06 (2 pages) |
4 December 2006 | Company name changed the bruntwood group LIMITED\certificate issued on 04/12/06 (2 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
20 December 2005 | Accounts made up to 30 September 2005 (10 pages) |
20 December 2005 | Accounts made up to 30 September 2005 (10 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
29 November 2004 | Accounts made up to 30 September 2004 (11 pages) |
29 November 2004 | Accounts made up to 30 September 2004 (11 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 (7 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
1 December 2003 | Accounts made up to 30 September 2003 (11 pages) |
1 December 2003 | Accounts made up to 30 September 2003 (11 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 November 2002 | Accounts made up to 30 September 2002 (11 pages) |
28 November 2002 | Accounts made up to 30 September 2002 (11 pages) |
8 November 2002 | Return made up to 24/07/02; full list of members (8 pages) |
8 November 2002 | Return made up to 24/07/02; full list of members (8 pages) |
8 November 2002 | New secretary appointed (3 pages) |
8 November 2002 | New secretary appointed (3 pages) |
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | New director appointed (3 pages) |
5 December 2001 | Accounts made up to 30 September 2001 (10 pages) |
5 December 2001 | Accounts made up to 30 September 2001 (10 pages) |
16 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
16 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
22 March 2001 | Accounts made up to 30 September 2000 (10 pages) |
22 March 2001 | Accounts made up to 30 September 2000 (10 pages) |
22 March 2001 | Accounts made up to 30 September 1999 (9 pages) |
22 March 2001 | Accounts made up to 30 September 1999 (9 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 2ND floor portland tower manchester M1 3LF (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 2ND floor portland tower manchester M1 3LF (1 page) |
22 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
22 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
5 January 2000 | Statement of affairs (6 pages) |
5 January 2000 | Statement of affairs (6 pages) |
5 January 2000 | Ad 01/12/99--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
5 January 2000 | Ad 01/12/99--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Nc inc already adjusted 01/12/99 (1 page) |
7 December 1999 | Resolutions
|
7 December 1999 | Nc inc already adjusted 01/12/99 (1 page) |
2 December 1999 | Return made up to 24/07/99; full list of members
|
2 December 1999 | Return made up to 24/07/99; full list of members
|
27 September 1999 | Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 1999 | Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: abney court abney hall cheadle cheshire SK8 2PD (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: abney court abney hall cheadle cheshire SK8 2PD (1 page) |
28 October 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
28 October 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 71 princess street manchester M2 4HL (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 71 princess street manchester M2 4HL (1 page) |
16 September 1998 | Company name changed slatershelfco 378 LIMITED\certificate issued on 16/09/98 (2 pages) |
16 September 1998 | Company name changed slatershelfco 378 LIMITED\certificate issued on 16/09/98 (2 pages) |
24 July 1998 | Incorporation (18 pages) |
24 July 1998 | Incorporation (18 pages) |