BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED

  • Company statusdissolved
  • Company No05017703
  • Age21 years 6 months Incorporated 16 January 2004
  • Officers0

Address

York House, York Street, Manchester, M2 3BB, England

BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED is an dissolved company incorporated on 16 January 2004 and based in Manchester, England. The company was registered 21 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

8 Years Ago on 06 Sep 2016

Gazette Notice Voluntary

9 Years Ago on 21 Jun 2016

Dissolution Application Strike Off Company

9 Years Ago on 10 Jun 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 07 Jun 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 14 Apr 2016

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 23 Jun 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 02 Apr 2015

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 03 Jun 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 10 Apr 2014

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 27 Jun 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 18 Apr 2013

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 25 Jun 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 18 Apr 2012

Termination Director Company With Name

13 Years Ago on 15 Mar 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 05 Jan 2012

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 20 Jun 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 07 Apr 2011

Termination Director Company With Name

14 Years Ago on 22 Dec 2010

Termination Director Company With Name

14 Years Ago on 22 Dec 2010

Termination Director Company With Name

14 Years Ago on 22 Dec 2010

Termination Director Company With Name

14 Years Ago on 22 Dec 2010

Termination Director Company With Name

14 Years Ago on 22 Dec 2010

Termination Director Company With Name

14 Years Ago on 22 Dec 2010

Accounts With Accounts Type Total Exemption Small

15 Years Ago on 10 Jun 2010

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 15 Apr 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
VOKES, Katharine Janesecretary 01 Mar 2004
OGLESBY, Christopher Georgedirector Sep 196701 Mar 2004
OGLESBY, Michael Johndirector Jun 193901 Mar 2004
VOKES, Katharine Janedirector Mar 196901 Mar 2004

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.