Company NameBrenda Dickinson Iip Settlement 2003 Limited
Company StatusDissolved
Company Number04671508
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Richard Bushell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleSolicitor
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Director NameDWF (Nominees) 2013 Limited (Corporation)
StatusClosed
Appointed25 November 2008(5 years, 9 months after company formation)
Appointment Duration7 years (closed 15 December 2015)
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed19 November 2014(11 years, 9 months after company formation)
Appointment Duration1 year (closed 15 December 2015)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas John Haigh Fielden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameKathryn Ann Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Wheatcroft Avenue
Fence
Burnley
Lancashire
BB12 9QL
Director NameMiss Kathryn Ann Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2007)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Dwf (Nominees) 2013 LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
25 November 2014Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page)
25 November 2014Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 25 November 2014 (1 page)
25 November 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 November 2014 (2 pages)
25 November 2014Register(s) moved to registered office address 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(6 pages)
4 December 2013Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
2 August 2013Director's details changed for Cobbetts (Nominees) Limited on 31 July 2013 (2 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
10 August 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
20 February 2012Register inspection address has been changed (1 page)
20 February 2012Register(s) moved to registered inspection location (1 page)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 February 2009Return made up to 19/02/09; full list of members (3 pages)
29 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 November 2008Director appointed cobbetts (nominees) LIMITED (1 page)
26 November 2008Appointment terminated director michael grierson (1 page)
26 November 2008Appointment terminated director kathryn graham (1 page)
26 November 2008Director's change of particulars / gavin bushell / 25/05/2007 (1 page)
26 November 2008Appointment terminated director nicholas fielden (1 page)
7 March 2008Return made up to 19/02/08; full list of members (4 pages)
3 March 2008Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page)
3 March 2008Registered office changed on 03/03/2008 from ship canal house king street manchester lancashire M2 4WB (1 page)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 April 2007Return made up to 19/02/07; full list of members (8 pages)
27 September 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 April 2006Return made up to 19/02/06; full list of members (6 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
20 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
30 March 2005Return made up to 19/02/05; full list of members (6 pages)
15 April 2004Return made up to 19/02/04; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
11 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
24 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (2 pages)
19 February 2003Incorporation (17 pages)