Manchester
M2 3BB
Director Name | Mr Michael John Oglesby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Ms Katharine Jane Vokes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Robert David Yates |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mrs Jean Davies Oglesby |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss Farm Southdowns Road Bowdon Altrincham Cheshire WA14 3DR |
Director Name | Mr Richard William Malin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Iain James Grant |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Andrew John Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Michael Hewitt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Marryat Close Winwick Park Warrington Cheshire WA2 8XS |
Director Name | Peter Andrew Crowther |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 November 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr David Robert James Guest |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beech Road Chorlton Manchester Lancashire M21 8BX |
Director Name | John Roderick Marland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 November 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Christopher Andrew Roberts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70a Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HU |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Richard Peter Burgess |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Rylands Park Ripponden West Yorkshire HX6 4JH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | bruntwood.co.uk |
---|---|
Telephone | 0800 7310300 |
Telephone region | Freephone |
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 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
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
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
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
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
15 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Termination of appointment of Iain Grant as a director (1 page) |
22 December 2010 | Termination of appointment of Robert Yates as a director (1 page) |
22 December 2010 | Termination of appointment of Robert Yates as a director (1 page) |
22 December 2010 | Termination of appointment of Richard Malin as a director (1 page) |
22 December 2010 | Termination of appointment of Iain Grant as a director (1 page) |
22 December 2010 | Termination of appointment of Richard Malin as a director (1 page) |
22 December 2010 | Termination of appointment of Kevin Crotty as a director (1 page) |
22 December 2010 | Termination of appointment of John Marland as a director (1 page) |
22 December 2010 | Termination of appointment of Peter Crowther as a director (1 page) |
22 December 2010 | Termination of appointment of Kevin Crotty as a director (1 page) |
22 December 2010 | Termination of appointment of John Marland as a director (1 page) |
22 December 2010 | Termination of appointment of Peter Crowther as a director (1 page) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 April 2010 | Director's details changed for Andrew John Allan on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Andrew Crowther on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page) |
15 April 2010 | Director's details changed for Katharine Jane Vokes on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Richard William Malin on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Kevin James Crotty on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for Iain James Grant on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Robert David Yates on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Roderick Marland on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 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 (6 pages) |
15 April 2009 | Director's change of particulars / robert yates / 15/04/2009 (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 August 2008 | Appointment terminated director david guest (1 page) |
15 August 2008 | Appointment terminated director richard burgess (1 page) |
30 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
24 January 2008 | Director's particulars changed (1 page) |
21 December 2007 | Full accounts made up to 30 September 2007 (7 pages) |
10 December 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
30 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
5 October 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 31/03/05; full list of members (12 pages) |
7 February 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
24 January 2005 | Return made up to 16/01/05; full list of members (10 pages) |
8 December 2004 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
6 April 2004 | New director appointed (1 page) |
1 April 2004 | Memorandum and Articles of Association (12 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (4 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New secretary appointed;new director appointed (3 pages) |
29 March 2004 | Company name changed inhoco 3037 LIMITED\certificate issued on 29/03/04 (2 pages) |
16 January 2004 | Incorporation (18 pages) |