Company NameBruntwood 2000 Fifth Limited
Company StatusDissolved
Company Number03603672
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NamesSlatershelfco 378 Limited and The Bruntwood Group Limited

Business Activity

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

Directors

Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(2 months after company formation)
Appointment Duration19 years, 4 months (closed 30 January 2018)
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
Appointed15 March 2004(5 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusClosed
Appointed15 March 2004(5 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 30 January 2018)
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(14 years, 6 months after company formation)
Appointment Duration5 years (closed 30 January 2018)
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
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameAntony Howard Morris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address17 St Margarets Close
Prestwich
Manchester
M25 2LY
Secretary NameAntony Howard Morris
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address17 St Margarets Close
Prestwich
Manchester
M25 2LY
Director NameMr Clive Norman Kristian Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2006)
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
Appointed15 August 2002(4 years after company formation)
Appointment Duration9 years, 5 months (resigned 08 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH

Contact

Websitewww.bruntwood.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

400 at £1Bruntwood 2000 Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£276

Accounts

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

Charges

30 September 2014Delivered 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 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

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
9 June 2017Restoration by order of the court (3 pages)
9 June 2017Restoration by order of the court (3 pages)
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 400
(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 400
(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)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 400
(4 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 400
(4 pages)
8 October 2014Registration of charge 036036720002, created on 30 September 2014 (16 pages)
8 October 2014Registration of charge 036036720002, created on 30 September 2014 (16 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 400
(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 400
(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)
8 April 2010Director's details changed for Mr Michael John Oglesby 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 Christopher George Oglesby on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Katharine Jane Vokes on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Katharine Jane Vokes on 8 April 2010 (1 page)
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 Andrew John Allan 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 Christopher George Oglesby 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 2010Annual return made up to 31 March 2010 with a full list of shareholders (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)
1 March 2010Accounts made up to 30 September 2009 (9 pages)
1 March 2010Accounts made up to 30 September 2009 (9 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
12 May 2009Return made up to 31/03/09; full list of members (10 pages)
12 May 2009Return made up to 31/03/09; full list of members (10 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 December 2007Accounts made up to 30 September 2007 (10 pages)
21 December 2007Accounts made up to 30 September 2007 (10 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)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
11 December 2006Accounts made up to 30 September 2006 (10 pages)
11 December 2006Accounts made up to 30 September 2006 (10 pages)
4 December 2006Company name changed the bruntwood group LIMITED\certificate issued on 04/12/06 (2 pages)
4 December 2006Company name changed the bruntwood group LIMITED\certificate issued on 04/12/06 (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
20 December 2005Accounts made up to 30 September 2005 (10 pages)
20 December 2005Accounts made up to 30 September 2005 (10 pages)
19 April 2005Return made up to 31/03/05; full list of members (8 pages)
19 April 2005Return made up to 31/03/05; full list of members (8 pages)
29 November 2004Accounts made up to 30 September 2004 (11 pages)
29 November 2004Accounts made up to 30 September 2004 (11 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 (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
1 December 2003Accounts made up to 30 September 2003 (11 pages)
1 December 2003Accounts made up to 30 September 2003 (11 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 November 2002Accounts made up to 30 September 2002 (11 pages)
28 November 2002Accounts made up to 30 September 2002 (11 pages)
8 November 2002Return made up to 24/07/02; full list of members (8 pages)
8 November 2002Return made up to 24/07/02; full list of members (8 pages)
8 November 2002New secretary appointed (3 pages)
8 November 2002New secretary appointed (3 pages)
5 September 2002New director appointed (3 pages)
5 September 2002New director appointed (3 pages)
5 December 2001Accounts made up to 30 September 2001 (10 pages)
5 December 2001Accounts made up to 30 September 2001 (10 pages)
16 August 2001Return made up to 24/07/01; full list of members (8 pages)
16 August 2001Return made up to 24/07/01; full list of members (8 pages)
22 March 2001Accounts made up to 30 September 2000 (10 pages)
22 March 2001Accounts made up to 30 September 2000 (10 pages)
22 March 2001Accounts made up to 30 September 1999 (9 pages)
22 March 2001Accounts made up to 30 September 1999 (9 pages)
10 January 2001Registered office changed on 10/01/01 from: 2ND floor portland tower manchester M1 3LF (1 page)
10 January 2001Registered office changed on 10/01/01 from: 2ND floor portland tower manchester M1 3LF (1 page)
22 August 2000Return made up to 24/07/00; full list of members (8 pages)
22 August 2000Return made up to 24/07/00; full list of members (8 pages)
5 January 2000Statement of affairs (6 pages)
5 January 2000Statement of affairs (6 pages)
5 January 2000Ad 01/12/99--------- £ si 300@1=300 £ ic 100/400 (2 pages)
5 January 2000Ad 01/12/99--------- £ si 300@1=300 £ ic 100/400 (2 pages)
7 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
7 December 1999Nc inc already adjusted 01/12/99 (1 page)
7 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
7 December 1999Nc inc already adjusted 01/12/99 (1 page)
2 December 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(7 pages)
2 December 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(7 pages)
27 September 1999Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1999Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 1999Registered office changed on 02/03/99 from: abney court abney hall cheadle cheshire SK8 2PD (1 page)
2 March 1999Registered office changed on 02/03/99 from: abney court abney hall cheadle cheshire SK8 2PD (1 page)
28 October 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
28 October 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
6 October 1998Registered office changed on 06/10/98 from: 71 princess street manchester M2 4HL (1 page)
6 October 1998Registered office changed on 06/10/98 from: 71 princess street manchester M2 4HL (1 page)
16 September 1998Company name changed slatershelfco 378 LIMITED\certificate issued on 16/09/98 (2 pages)
16 September 1998Company name changed slatershelfco 378 LIMITED\certificate issued on 16/09/98 (2 pages)
24 July 1998Incorporation (18 pages)
24 July 1998Incorporation (18 pages)