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(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 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(3 years, 2 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 Clive Norman Kristian Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(2 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Secretary Name | Mr Clive Norman Kristian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 |
1 at £1 | Bruntwood Estates A LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
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) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 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 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 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) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 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) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 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 Mr Michael John 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 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 (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 Christopher George 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 | 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) |
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) |
20 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of register of members (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 31/03/08; full list of members (3 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) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
18 April 2006 | Director resigned (1 page) |
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) |
18 April 2006 | Director resigned (1 page) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 October 2004 | Company name changed bruntwood LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed bruntwood LIMITED\certificate issued on 01/10/04 (2 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
|
26 April 2004 | Return made up to 31/03/04; full list of members
|
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) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 September 2003 (2 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) |
4 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 December 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
30 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
4 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
4 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
4 November 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
4 November 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Incorporation (22 pages) |
15 January 2001 | Incorporation (22 pages) |