Company NameAbney Investments Limited
Company StatusDissolved
Company Number04141426
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamesInhoco 2255 Limited and Bruntwood 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
Appointed22 March 2001(2 months after company formation)
Appointment Duration15 years, 5 months (closed 06 September 2016)
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(3 years, 2 months after company formation)
Appointment Duration12 years, 5 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(3 years, 2 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 Clive Norman Kristian Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(2 months after company formation)
Appointment Duration5 years (resigned 30 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed22 March 2001(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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

1 at £1Bruntwood Estates A LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

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)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
23 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 30 September 2013 (2 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 1
(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 1
(4 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 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)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 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)
21 December 2011Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page)
13 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Christopher George 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 2010Secretary's details changed for Katharine Jane Vokes on 8 April 2010 (1 page)
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 (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 Christopher George 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 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)
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)
20 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
15 April 2009Registered office changed on 15/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 May 2008Return made up to 31/03/08; full list of members (3 pages)
28 May 2008Return made up to 31/03/08; full list of members (3 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)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 April 2006Director resigned (1 page)
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)
18 April 2006Director resigned (1 page)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
9 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
1 October 2004Company name changed bruntwood LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed bruntwood LIMITED\certificate issued on 01/10/04 (2 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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
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)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2003 (2 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)
4 February 2003Return made up to 15/01/03; full list of members (7 pages)
4 February 2003Return made up to 15/01/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
17 December 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
30 January 2002Return made up to 15/01/02; full list of members (6 pages)
30 January 2002Return made up to 15/01/02; full list of members (6 pages)
4 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
4 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
4 November 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
4 November 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 100 barbirolli square manchester M2 3AB (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (3 pages)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 100 barbirolli square manchester M2 3AB (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Incorporation (22 pages)
15 January 2001Incorporation (22 pages)