Manchester
M2 3BB
Director Name | Mr Michael John Oglesby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(1 month, 1 week 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 | 26 February 2004(1 month, 1 week 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 | 26 February 2004(1 month, 1 week 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 Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(9 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Iain James Grant |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(1 month, 1 week 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 Robert David Yates |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(1 month, 1 week 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 | 26 February 2004(1 month, 1 week 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 | 26 February 2004(1 month, 1 week 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 Andrew John Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(1 month, 1 week 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 | 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 | 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 | 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 | 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 Limited 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 February 2007 | Delivered on: 20 February 2007 Satisfied on: 18 October 2013 Persons entitled: The Royal Bank of Scotland PLC (The Borrower Security Trustee) (Whether from Its Own Account Oras Trustee for the Borrower Secured Creditors) Classification: Be borrower security agreement Secured details: All monies due or to become due from the company to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 May 2006 | Delivered on: 2 June 2006 Satisfied on: 23 February 2007 Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a oriel chambers, 14-16 water street, liverpool t/no MS485679 by way of specific charge all the income and rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
25 May 2005 | Delivered on: 28 May 2005 Satisfied on: 23 February 2007 Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties ) Classification: Legal charge Secured details: All monies due or to become from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings at st paul's church wilmslow road didsbury manchester t/n GM551368 f/h land and buildings at 10 and 12 lloyd street manchester t/n LA285445 f/h land and builddings at 14 lloyd street manchester t/n LA18931 (please refer to form 395 for further property charged) each and all of them and any parts thereof and all buildings structures and fixtures (including trade fixtures fixed plant and machinery). See the mortgage charge document for full details. Fully Satisfied |
23 June 2004 | Delivered on: 1 December 2004 Satisfied on: 23 February 2007 Persons entitled: Nm Rothschild & Sons Limited (The Security Trustee) for the Benefit of the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings k/a arden business centre horsfield way bredbury greater manchester f/h t/n GM619584 l/h t/n's GM522349, GM571050, GM637128, GM637127. Land and buildings k/a kings house 40, 42 and 42A king street west manchester f/h t/n GM641717, land and buildings k/a queens insurance buildings castle street liverpool f/h t/n's MS350955 and MS379422 and l/h t/n MS60991 for details of further property charged please refer to form 395. by way of specific charge all the income and rights relating thereto from time to time arising or payable to or on behalf of the company in relation to the property.. See the mortgage charge document for full details. Fully Satisfied |
23 June 2004 | Delivered on: 1 December 2004 Satisfied on: 23 February 2007 Persons entitled: Nm Rothschild & Sons Limited (The Security Trustee) for the Benefit of the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings at st paul's church wilmslow road didsbury manchester t/n GM551368, f/h land and buildings at 10 and 12 lloyd street manchester t/n LA285445 and f/h land and buildings at 14 lloyd street manchester t/n LA18931 by way of specific charge all the income and rights relating thereto from time to time arising or payable to or on behalf of the company in relation to the property.. See the mortgage charge document for full details. Fully Satisfied |
27 October 2004 | Delivered on: 10 November 2004 Satisfied on: 23 February 2007 Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings at st paul's church wilmslow road, didsbury, manchester t/n GM551368, f/h land and buildings at 10 and 12 lloyd street, manchester t/n LA285445 and 14 lloyd street, manchester t/n LA18931, all the income and rights, proceeds of any sale, fixed equitable charge all licences, agreements, rights and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 October 2004 | Delivered on: 10 November 2004 Satisfied on: 23 February 2007 Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a arden business centre, horsfield way, bredbury, greater manchester f/h t/n GM619584 and l/h t/n's GM522349, GM571050, GM637128, GM637127, kings house, 40, 42 and 42A king street west, manchester f/h t/n GM641717 and queens insurance buildings, castle street, liverpool f/h t/n's MS350955 and MS379422 and l/h t/n MS60991 for details of further properties charged please refer to form 395, all the income and rights, proceeds of any sale, fixed equitable charge all licences, agreements, rights and covenants, all rights and claims and by way of floating charge the undertaking. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
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
|
18 October 2013 | Satisfaction of charge 7 in full (4 pages) |
18 October 2013 | Satisfaction of charge 7 in full (4 pages) |
11 September 2013 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages) |
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 (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Appointment of Mr Kevin James Crotty as a director (2 pages) |
29 January 2013 | Appointment of Mr Kevin James Crotty as a director (2 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 Peter Crowther 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 John Marland 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 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 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 Iain Grant 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 Peter Andrew Crowther 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 Iain James Grant on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher George Oglesby on 31 March 2010 (2 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 Mr Michael John Oglesby on 31 March 2010 (2 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 Katharine Jane Vokes 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 Robert David Yates on 31 March 2010 (2 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 John Roderick Marland 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 Mr Michael John Oglesby 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 | Director's details changed for Katharine Jane Vokes 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 Andrew John Allan on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Christopher George Oglesby 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 | 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) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Director's change of particulars / robert yates / 14/04/2009 (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
14 April 2009 | Director's change of particulars / robert yates / 14/04/2009 (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
14 April 2009 | Location of debenture register (1 page) |
24 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
24 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
15 August 2008 | Appointment terminated director david guest (1 page) |
15 August 2008 | Appointment terminated director david guest (1 page) |
30 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
21 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
11 December 2006 | Full accounts made up to 30 September 2006 (14 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (14 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
2 June 2006 | Particulars of mortgage/charge (11 pages) |
2 June 2006 | Particulars of mortgage/charge (11 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
20 December 2005 | Full accounts made up to 30 September 2005 (14 pages) |
20 December 2005 | Full accounts made up to 30 September 2005 (14 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
28 May 2005 | Particulars of mortgage/charge (19 pages) |
28 May 2005 | Particulars of mortgage/charge (19 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (12 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (12 pages) |
25 January 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) |
25 January 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) |
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 December 2004 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
1 December 2004 | Particulars of property mortgage/charge (4 pages) |
1 December 2004 | Particulars of property mortgage/charge (4 pages) |
1 December 2004 | Particulars of property mortgage/charge (4 pages) |
1 December 2004 | Particulars of property mortgage/charge (4 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
10 November 2004 | Particulars of mortgage/charge (19 pages) |
10 November 2004 | Particulars of mortgage/charge (19 pages) |
10 November 2004 | Particulars of mortgage/charge (19 pages) |
10 November 2004 | Particulars of mortgage/charge (19 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
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) |
6 April 2004 | New director appointed (1 page) |
1 April 2004 | Memorandum and Articles of Association (12 pages) |
1 April 2004 | Memorandum and Articles of Association (12 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 100 barbirolli square manchester M2 3AB (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 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (4 pages) |
30 March 2004 | New director appointed (3 pages) |
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 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
30 March 2004 | New secretary appointed;new director appointed (3 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
30 March 2004 | New director appointed (4 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New secretary appointed;new director appointed (3 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
29 March 2004 | Company name changed inhoco 3032 LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed inhoco 3032 LIMITED\certificate issued on 29/03/04 (2 pages) |
16 January 2004 | Incorporation (18 pages) |
16 January 2004 | Incorporation (18 pages) |