64 Bridge Street
Manchester
M3 3BN
Secretary Name | Mr John Robert Brodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brodie & Company Rational House 64 Bridge Street Manchester M3 3BN |
Director Name | Mrs Fiona Mary Brodie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(4 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 29 September 2020) |
Role | Claims Executive |
Country of Residence | United Kingdom |
Correspondence Address | Brodie & Company Rational House 64 Bridge Street Manchester M3 3BN |
Director Name | Richard Craig Burland Jee Duncalf |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Century Buildings St Marys Parsonage Manchester Lancashire M3 2DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brodie & Company Rational House 64 Bridge Street Manchester M3 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Mr John Robert Brodie 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
---|---|
28 February 2017 | Director's details changed for Mrs Fiona Mary Brodie on 15 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr John Robert Brodie on 15 February 2017 (2 pages) |
27 February 2017 | Secretary's details changed for Mr John Robert Brodie on 15 February 2017 (1 page) |
29 December 2016 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 February 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 March 2014 | Annual return made up to 3 March 2014 Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 Statement of capital on 2014-03-03
|
8 January 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
10 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
4 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
5 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
31 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
21 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 03/03/04; full list of members
|
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
5 April 2003 | Return made up to 03/03/03; full list of members
|
5 April 2003 | Director resigned (1 page) |
29 March 2002 | Return made up to 03/03/02; full list of members
|
14 February 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: c/o blue water trading LTD 4TH floor parsonage chambers 3 parsonage manchester lancashire M3 2HW (1 page) |
26 March 2001 | Return made up to 03/03/01; full list of members
|
21 August 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
21 August 2000 | Ad 03/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Incorporation (13 pages) |