168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary Name | Mr Peter Chape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mrs Heather Ruth Cunningham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr James Peter Banfi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Cllr James Arthur McArdle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 High Moor Crescent Waterhead Oldham Greater Manchester OL4 2SN |
Director Name | Alan Paul Nottingham |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | 19 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brookhousegroup.co.uk |
---|---|
Telephone | 0161 9694919 |
Telephone region | Manchester |
Registered Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Brookhouse Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,932,000 |
Latest Accounts | 24 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 September |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
14 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
28 May 2014 | Full accounts made up to 24 September 2013 (11 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 June 2013 | Full accounts made up to 24 September 2012 (11 pages) |
7 December 2012 | Appointment of Ms Heather Ruth Cunningham as a director (2 pages) |
8 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (11 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (12 pages) |
5 August 2010 | Director's details changed for Mr John Hindle on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 5 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mr Peter Chape on 5 August 2010 (1 page) |
5 August 2010 | Secretary's details changed for Mr Peter Chape on 5 August 2010 (1 page) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr John Hindle on 5 August 2010 (2 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (12 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (14 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
13 August 2008 | Location of debenture register (1 page) |
7 July 2008 | Full accounts made up to 24 September 2007 (14 pages) |
28 February 2008 | Secretary appointed peter chape (2 pages) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated director james banfi (1 page) |
28 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester lancashire M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (14 pages) |
7 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (14 pages) |
15 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (13 pages) |
29 January 2005 | New director appointed (3 pages) |
17 January 2005 | Director resigned (1 page) |
1 September 2004 | Return made up to 06/08/04; full list of members
|
14 April 2004 | Full accounts made up to 24 September 2003 (8 pages) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Particulars of mortgage/charge (12 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: brookhouse group of companies mercury way manchester M41 7LY (1 page) |
5 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
14 July 2003 | Company name changed hamilton house (2001) LIMITED\certificate issued on 14/07/03 (2 pages) |
4 June 2003 | Full accounts made up to 24 September 2002 (8 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: market court 20-24 church street altrincham cheshire WA14 4DW (1 page) |
9 September 2002 | Return made up to 06/08/02; full list of members
|
2 August 2002 | Director resigned (1 page) |
28 September 2001 | Accounting reference date extended from 31/08/02 to 24/09/02 (1 page) |
20 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
6 August 2001 | Incorporation (13 pages) |