Rusholme
Manchester
M14 5HF
Director Name | Mr Simon John Roberts |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Dickenson Rd Rusholme Manchester M14 5HF |
Director Name | Mr Geoffrey George Malkie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Dickenson Rd Rusholme Manchester M14 5HF |
Director Name | Mr Alan Richard Malkie |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 May 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 74 Dickenson Rd Rusholme Manchester M14 5HF |
Registered Address | 74 Dickenson Rd Rusholme Manchester M14 5HF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Bruckfern Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,648 |
Cash | £5,199 |
Current Liabilities | £276,760 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
15 February 2017 | Delivered on: 7 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at buildings known as unit 3 ford street industrial. Estate stockport SK3 0BT and registered at hm land. Registry under title numbers GM254114 & GM225675. Outstanding |
---|---|
7 July 2016 | Delivered on: 7 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 August 2015 | Delivered on: 11 September 2015 Persons entitled: Jc Brennan Developments Limited Classification: A registered charge Particulars: Units 1,2,3,5 and 6 blackpool road kirkham preston lancashire. Outstanding |
23 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
---|---|
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 March 2017 | Registration of charge 081473610003, created on 15 February 2017 (38 pages) |
3 October 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
7 July 2016 | Registration of charge 081473610002, created on 7 July 2016 (42 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 November 2015 | Director's details changed for Mr Alan Richard Malkie on 16 January 2015 (2 pages) |
28 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
11 September 2015 | Registration of charge 081473610001, created on 25 August 2015 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
15 August 2013 | Director's details changed for Mr Geoffrey Malkie on 1 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
15 January 2013 | Appointment of Mr Alan Malkie as a director (2 pages) |
15 January 2013 | Termination of appointment of Simon Roberts as a director (1 page) |
18 July 2012 | Incorporation (30 pages) |