BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED

BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05017703
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED located?

    Registered Office Address
    c/o BRUNTWOOD LIMITED
    York House
    York Street
    M2 3BB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3037 LIMITEDJan 16, 2004Jan 16, 2004

    What are the latest accounts for BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 Jun 07, 2016

    1 pagesAD01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Allan as a director

    1 pagesTM01

    Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Jan 05, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Robert Yates as a director

    1 pagesTM01

    Termination of appointment of John Marland as a director

    1 pagesTM01

    Termination of appointment of Richard Malin as a director

    1 pagesTM01

    Termination of appointment of Iain Grant as a director

    1 pagesTM01

    Termination of appointment of Peter Crowther as a director

    1 pagesTM01

    Termination of appointment of Kevin Crotty as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOKES, Katharine Jane
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Secretary
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    British96739300002
    OGLESBY, Christopher George
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    United KingdomBritish53530470002
    OGLESBY, Michael John
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    United KingdomBritish148307320001
    VOKES, Katharine Jane
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    Director
    c/o Bruntwood Limited
    York Street
    M2 3BB Manchester
    York House
    England
    United KingdomBritish96739300002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ALLAN, Andrew John
    c/o Bruntwood Limited
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    c/o Bruntwood Limited
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish80043450001
    BURGESS, Richard Peter
    38 Rylands Park
    HX6 4JH Ripponden
    West Yorkshire
    Director
    38 Rylands Park
    HX6 4JH Ripponden
    West Yorkshire
    EnglandBritish167957080001
    CROTTY, Kevin James
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish117797270001
    CROWTHER, Peter Andrew
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish102710080002
    GRANT, Iain James
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish45918940003
    GUEST, David Robert James
    21 Beech Road
    Chorlton
    M21 8BX Manchester
    Lancashire
    Director
    21 Beech Road
    Chorlton
    M21 8BX Manchester
    Lancashire
    United KingdomBritish102710440001
    HEWITT, Michael
    11 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    Director
    11 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    EnglandBritish108552010001
    MALIN, Richard William
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish48153170001
    MARLAND, John Roderick
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish102712120001
    OGLESBY, Jean Davies
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    Director
    Moss Farm Southdowns Road
    Bowdon
    WA14 3DR Altrincham
    Cheshire
    EnglandBritish29553390001
    ROBERTS, Christopher Andrew
    Swann Lane
    Cheadle Hulme
    SK8 7HU Cheadle
    70a
    Cheshire
    United Kingdom
    Director
    Swann Lane
    Cheadle Hulme
    SK8 7HU Cheadle
    70a
    Cheshire
    United Kingdom
    United KingdomBritish139641910001
    YATES, Robert David
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    EnglandBritish30535590006
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0