Company NameB & R Developments Limited
Company StatusDissolved
Company Number04709469
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date25 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Traci Ann Lomas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Dene 1 Park Dene Drive
Glossop
Derbyshire
SK13 7XP
Director NameMr Michael Terence Ryan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baths Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EY
Secretary NameMrs Traci Ann Lomas
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Dene 1 Park Dene Drive
Glossop
Derbyshire
SK13 7XP

Location

Registered AddressMitchell Charlesworth
Centurion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2012Final Gazette dissolved following liquidation (1 page)
25 October 2012Final Gazette dissolved following liquidation (1 page)
25 July 2012Return of final meeting in a creditors' voluntary winding up (26 pages)
25 July 2012Return of final meeting in a creditors' voluntary winding up (26 pages)
11 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (3 pages)
11 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (3 pages)
11 July 2012Liquidators statement of receipts and payments to 20 June 2012 (3 pages)
2 February 2012Liquidators' statement of receipts and payments to 20 December 2011 (14 pages)
2 February 2012Liquidators' statement of receipts and payments to 20 December 2011 (14 pages)
2 February 2012Liquidators statement of receipts and payments to 20 December 2011 (14 pages)
25 February 2011Registered office address changed from 3 Hardman Street Manchester M3 3AT on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from 3 Hardman Street Manchester M3 3AT on 25 February 2011 (2 pages)
21 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
21 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
14 December 2010Statement of administrator's revised proposal (2 pages)
14 December 2010Statement of administrator's revised proposal (2 pages)
22 July 2010Notice of extension of period of Administration (1 page)
22 July 2010Administrator's progress report to 21 June 2010 (16 pages)
22 July 2010Administrator's progress report to 21 June 2010 (16 pages)
22 July 2010Notice of extension of period of Administration (1 page)
21 January 2010Administrator's progress report to 21 December 2009 (16 pages)
21 January 2010Administrator's progress report to 21 December 2009 (16 pages)
17 August 2009Statement of administrator's proposal (40 pages)
17 August 2009Statement of administrator's proposal (40 pages)
20 July 2009Statement of affairs with form 2.14B (21 pages)
20 July 2009Statement of affairs with form 2.14B (21 pages)
25 June 2009Appointment of an administrator (1 page)
25 June 2009Appointment of an administrator (1 page)
24 June 2009Registered office changed on 24/06/2009 from bridge house 12 market street glossop derbyshire SK13 8AR (1 page)
24 June 2009Registered office changed on 24/06/2009 from bridge house 12 market street glossop derbyshire SK13 8AR (1 page)
26 March 2009Return made up to 24/03/09; full list of members (4 pages)
26 March 2009Return made up to 24/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 March 2008Director's Change of Particulars / michael ryan / 01/03/2007 / Title was: , now: mr; HouseName/Number was: , now: the baths; Street was: 56 grange road, now: grange road; Country was: , now: united kingdom (2 pages)
28 March 2008Return made up to 24/03/08; full list of members (4 pages)
28 March 2008Director's change of particulars / michael ryan / 01/03/2007 (2 pages)
28 March 2008Return made up to 24/03/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 24/03/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 24/03/07; full list of members (2 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Particulars of mortgage/charge (4 pages)
1 December 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 24/03/06; full list of members (2 pages)
4 April 2006Return made up to 24/03/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
3 April 2005Return made up to 24/03/05; full list of members (3 pages)
3 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
24 June 2004Return made up to 24/03/04; full list of members (5 pages)
24 June 2004Return made up to 24/03/04; full list of members (5 pages)
5 January 2004Registered office changed on 05/01/04 from: c/o lomas & co, chapel court 16-18 chapel street glossop derbyshire SK13 8AT (1 page)
5 January 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
5 January 2004Registered office changed on 05/01/04 from: c/o lomas & co, chapel court 16-18 chapel street glossop derbyshire SK13 8AT (1 page)
5 January 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
24 April 2003Ad 23/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2003Ad 23/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2003Incorporation (10 pages)
24 March 2003Incorporation (10 pages)