Company NameBruntwood Estates Third Properties Limited
Company StatusDissolved
Company Number05017902
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameInhoco 3032 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMs Katharine Jane Vokes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusClosed
Appointed26 February 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(9 years after company formation)
Appointment Duration3 years, 7 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Iain James Grant
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Robert David Yates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMrs Jean Davies Oglesby
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Farm Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3DR
Director NameMr Richard William Malin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 08 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMichael Hewitt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marryat Close
Winwick Park
Warrington
Cheshire
WA2 8XS
Director NameMr David Robert James Guest
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Beech Road
Chorlton
Manchester
Lancashire
M21 8BX
Director NamePeter Andrew Crowther
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(12 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameJohn Roderick Marland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(12 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Christopher Andrew Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70a Swann Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7HU
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebruntwood.co.uk
Telephone0800 7310300
Telephone regionFreephone

Location

Registered AddressYork House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bruntwood Estates Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

6 February 2007Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (3 pages)
10 June 2016Application to strike the company off the register (3 pages)
7 June 2016Registered 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 2016Registered 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 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
18 October 2013Satisfaction of charge 7 in full (4 pages)
18 October 2013Satisfaction of charge 7 in full (4 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 January 2013Appointment of Mr Kevin James Crotty as a director (2 pages)
29 January 2013Appointment of Mr Kevin James Crotty as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Andrew Allan as a director (1 page)
15 March 2012Termination of appointment of Andrew Allan as a director (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 December 2010Termination of appointment of Peter Crowther as a director (1 page)
22 December 2010Termination of appointment of Richard Malin as a director (1 page)
22 December 2010Termination of appointment of John Marland as a director (1 page)
22 December 2010Termination of appointment of Iain Grant as a director (1 page)
22 December 2010Termination of appointment of Robert Yates as a director (1 page)
22 December 2010Termination of appointment of Robert Yates as a director (1 page)
22 December 2010Termination of appointment of Richard Malin as a director (1 page)
22 December 2010Termination of appointment of John Marland as a director (1 page)
22 December 2010Termination of appointment of Peter Crowther as a director (1 page)
22 December 2010Termination of appointment of Iain Grant as a director (1 page)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 April 2010Director's details changed for Peter Andrew Crowther on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Richard William Malin on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Iain James Grant on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
15 April 2010Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page)
15 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Iain James Grant on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Katharine Jane Vokes on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Robert David Yates on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew John Allan on 31 March 2010 (2 pages)
15 April 2010Director's details changed for John Roderick Marland on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Robert David Yates on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Michael John Oglesby on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Peter Andrew Crowther on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Katharine Jane Vokes on 31 March 2010 (2 pages)
15 April 2010Director's details changed for John Roderick Marland on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew John Allan on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Christopher George Oglesby on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Richard William Malin on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
15 April 2010Secretary's details changed for Katharine Jane Vokes on 31 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Director's change of particulars / robert yates / 14/04/2009 (1 page)
14 April 2009Registered office changed on 14/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
14 April 2009Director's change of particulars / robert yates / 14/04/2009 (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 31/03/09; full list of members (6 pages)
14 April 2009Registered office changed on 14/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Return made up to 31/03/09; full list of members (6 pages)
14 April 2009Location of debenture register (1 page)
24 December 2008Full accounts made up to 30 September 2008 (13 pages)
24 December 2008Full accounts made up to 30 September 2008 (13 pages)
15 August 2008Appointment terminated director david guest (1 page)
15 August 2008Appointment terminated director david guest (1 page)
30 April 2008Return made up to 31/03/08; full list of members (6 pages)
30 April 2008Return made up to 31/03/08; full list of members (6 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
21 December 2007Full accounts made up to 30 September 2007 (14 pages)
21 December 2007Full accounts made up to 30 September 2007 (14 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
24 April 2007Return made up to 31/03/07; full list of members (4 pages)
24 April 2007Return made up to 31/03/07; full list of members (4 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
20 February 2007Particulars of mortgage/charge (44 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
11 December 2006Full accounts made up to 30 September 2006 (14 pages)
11 December 2006Full accounts made up to 30 September 2006 (14 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
2 June 2006Particulars of mortgage/charge (11 pages)
2 June 2006Particulars of mortgage/charge (11 pages)
18 April 2006Return made up to 31/03/06; full list of members (4 pages)
18 April 2006Return made up to 31/03/06; full list of members (4 pages)
20 December 2005Full accounts made up to 30 September 2005 (14 pages)
20 December 2005Full accounts made up to 30 September 2005 (14 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
28 May 2005Particulars of mortgage/charge (19 pages)
28 May 2005Particulars of mortgage/charge (19 pages)
19 April 2005Return made up to 31/03/05; full list of members (12 pages)
19 April 2005Return made up to 31/03/05; full list of members (12 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
24 January 2005Return made up to 16/01/05; full list of members (10 pages)
24 January 2005Return made up to 16/01/05; full list of members (10 pages)
8 December 2004Accounts for a dormant company made up to 30 September 2004 (7 pages)
8 December 2004Accounts for a dormant company made up to 30 September 2004 (7 pages)
1 December 2004Particulars of property mortgage/charge (4 pages)
1 December 2004Particulars of property mortgage/charge (4 pages)
1 December 2004Particulars of property mortgage/charge (4 pages)
1 December 2004Particulars of property mortgage/charge (4 pages)
16 November 2004Resolutions
  • RES13 ‐ Facility agree 27/10/04
(2 pages)
16 November 2004Resolutions
  • RES13 ‐ Facility agree 27/10/04
(2 pages)
10 November 2004Particulars of mortgage/charge (19 pages)
10 November 2004Particulars of mortgage/charge (19 pages)
10 November 2004Particulars of mortgage/charge (19 pages)
10 November 2004Particulars of mortgage/charge (19 pages)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
6 April 2004New director appointed (1 page)
6 April 2004New director appointed (1 page)
1 April 2004Memorandum and Articles of Association (12 pages)
1 April 2004Memorandum and Articles of Association (12 pages)
30 March 2004Registered office changed on 30/03/04 from: 100 barbirolli square manchester M2 3AB (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004Registered office changed on 30/03/04 from: 100 barbirolli square manchester M2 3AB (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (4 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
30 March 2004New secretary appointed;new director appointed (3 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
30 March 2004New director appointed (4 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004New secretary appointed;new director appointed (3 pages)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (3 pages)
29 March 2004Company name changed inhoco 3032 LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed inhoco 3032 LIMITED\certificate issued on 29/03/04 (2 pages)
16 January 2004Incorporation (18 pages)
16 January 2004Incorporation (18 pages)