Company NameBrantwood Modern Living Limited
Company StatusDissolved
Company Number04655151
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 months ago)
Dissolution Date9 August 2016 (7 years, 9 months ago)
Previous NameCitistar Investments Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Robert Andrew Schofield
NationalityBritish
StatusClosed
Appointed05 February 2007(4 years after company formation)
Appointment Duration9 years, 6 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameMrs Patricia Mary Schofield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Oaklands Road Grasscroft
Oldham
Lancashire
OL4 4HN
Director NameRichard William Ward
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2005)
RoleSurveyor
Correspondence Address41 Wickleden Gate
Scholes
Huddersfield
West Yorkshire
HD9 1QT
Director NameMr Michael Alan Ford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleProfessional Coach
Country of ResidenceUnited Kingdom
Correspondence Address3 Oaklands Court
Grasscroft
Oldham
Lancashire
OL4 4AE
Director NameMr Robert Andrew Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(12 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameKevin Alan Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Thorp, Royton
Oldham
Lancashire
OL2 5TH
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameUnion Street Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 2007)
Correspondence AddressChartbridge House
121 Union Street
Oldham
Lancashire
OL1 1RX

Location

Registered AddressNo 2 Greengate Street
Oldham
OL4 1FN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at 1Ms Margaret Edith Schofield
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,014
Cash£896
Current Liabilities£673,552

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
30 December 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 March 2010Director's details changed for Patricia Mary Schofield on 2 February 2010 (2 pages)
29 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(4 pages)
29 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(4 pages)
29 March 2010Director's details changed for Patricia Mary Schofield on 2 February 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 June 2009Director appointed patricia mary schofield (2 pages)
24 June 2009Appointment terminated director robert schofield (1 page)
26 February 2009Return made up to 03/02/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 October 2008Appointment terminated director kevin smith (1 page)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2008Return made up to 03/02/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from chartbridge house 121 union street oldham greater manchester OL1 1TE (1 page)
26 February 2008Director and secretary's change of particulars / robert schofield / 26/02/2008 (1 page)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 February 2007Return made up to 03/02/07; full list of members (7 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned (1 page)
24 January 2007Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 March 2006New director appointed (2 pages)
7 March 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2006Company name changed citistar investments LTD\certificate issued on 23/01/06 (2 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
9 March 2004Return made up to 03/02/04; full list of members (6 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 152-160 city road london EC1V 2NX (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
3 February 2003Incorporation (8 pages)