BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED
Overview
| Company Name | BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05017703 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 3037 LIMITED | Jan 16, 2004 | Jan 16, 2004 |
What are the latest accounts for BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Andrew Allan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom* on Jan 05, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Robert Yates as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Marland as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Malin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Grant as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Crowther as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Crotty as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VOKES, Katharine Jane | Secretary | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | British | 96739300002 | ||||||
| OGLESBY, Christopher George | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | United Kingdom | British | 53530470002 | |||||
| OGLESBY, Michael John | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | United Kingdom | British | 148307320001 | |||||
| VOKES, Katharine Jane | Director | c/o Bruntwood Limited York Street M2 3BB Manchester York House England | United Kingdom | British | 96739300002 | |||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| ALLAN, Andrew John | Director | c/o Bruntwood Limited Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | 80043450001 | |||||
| BURGESS, Richard Peter | Director | 38 Rylands Park HX6 4JH Ripponden West Yorkshire | England | British | 167957080001 | |||||
| CROTTY, Kevin James | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | 117797270001 | |||||
| CROWTHER, Peter Andrew | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | 102710080002 | |||||
| GRANT, Iain James | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | 45918940003 | |||||
| GUEST, David Robert James | Director | 21 Beech Road Chorlton M21 8BX Manchester Lancashire | United Kingdom | British | 102710440001 | |||||
| HEWITT, Michael | Director | 11 Marryat Close Winwick Park WA2 8XS Warrington Cheshire | England | British | 108552010001 | |||||
| MALIN, Richard William | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | 48153170001 | |||||
| MARLAND, John Roderick | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | United Kingdom | British | 102712120001 | |||||
| OGLESBY, Jean Davies | Director | Moss Farm Southdowns Road Bowdon WA14 3DR Altrincham Cheshire | England | British | 29553390001 | |||||
| ROBERTS, Christopher Andrew | Director | Swann Lane Cheadle Hulme SK8 7HU Cheadle 70a Cheshire United Kingdom | United Kingdom | British | 139641910001 | |||||
| YATES, Robert David | Director | Piccadilly Plaza M1 4BT Manchester City Tower United Kingdom | England | British | 30535590006 | |||||
| INHOCO FORMATIONS LIMITED | 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