Company NameBrantwood Court Limited
Company StatusDissolved
Company Number05144528
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date10 February 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Patrick Scully
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed11 August 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 10 February 2015)
RoleDoctor
Country of ResidenceIreland
Correspondence Address12 Drumrawn Road
Drumquin
County Tyrone
BT78 4SY
Northern Ireland
Secretary NameAttila Balazs
NationalityHungarian
StatusClosed
Appointed11 August 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 10 February 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Canal View Knowl Street
Stalybridge
SK15 3AW
Director NameMr David Francis O'Leary
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farnham Close
Warrington
Cheshire
WA4 3BG
Director NameMr James Preston
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wallgate Road
Gateacre
Liverpool
Merseyside
L25 1PP
Secretary NameMr David Francis O'Leary
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farnham Close
Warrington
Cheshire
WA4 3BG
Director NameMr Iain Stuart Wallace
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Layton Park Avenue
Rawdon
Leeds
LS19 6PL
Secretary NameJohn Bland
NationalityBritish
StatusResigned
Appointed10 June 2005(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2007)
RoleHousing Manager
Correspondence Address132 Victoria Mount
Horsforth
Leeds
West Yorkshire
LS18 4PZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address73 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£17,008
Current Liabilities£17,008

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Annual return made up to 3 June 2013 no member list (3 pages)
6 June 2014Annual return made up to 3 June 2013 no member list (3 pages)
26 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 June 2012Annual return made up to 3 June 2012 no member list (3 pages)
6 June 2012Annual return made up to 3 June 2012 no member list (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 3 June 2011 no member list (3 pages)
6 June 2011Annual return made up to 3 June 2011 no member list (3 pages)
16 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 November 2010Registered office address changed from Manchester Buildings 71-73 Hyde Road Manchester M12 6BH on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Manchester Buildings 71-73 Hyde Road Manchester M12 6BH on 5 November 2010 (1 page)
12 July 2010Director's details changed for Doctor Patrick Scully on 3 June 2010 (2 pages)
12 July 2010Annual return made up to 3 June 2010 no member list (2 pages)
12 July 2010Annual return made up to 3 June 2010 no member list (2 pages)
12 July 2010Director's details changed for Doctor Patrick Scully on 3 June 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Annual return made up to 03/06/09 (2 pages)
6 October 2008Annual return made up to 01/07/08 (6 pages)
30 September 2008Appointment terminated secretary john bland (1 page)
23 September 2008Director appointed patrick scully (2 pages)
10 September 2008Registered office changed on 10/09/2008 from rsm suite 1 dorial house 89A new road side horsforth leeds yorkshire LS18 4QD (1 page)
10 September 2008Secretary appointed attila balazs (2 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 June 2008Appointment terminated director iain wallace (1 page)
13 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 June 2007Annual return made up to 03/06/07 (3 pages)
16 August 2006Annual return made up to 03/06/06 (3 pages)
18 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 August 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 August 2005Annual return made up to 03/06/05 (3 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Registered office changed on 21/06/05 from: 18 eagle park eagle park drive warrington cheshire WA8 8JA (1 page)
21 June 2005Director resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: 16 churchill way cardiff CF10 2DX (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (11 pages)