NUMBER ONE BRUNSWICK COURT LIMITED

  • Company statusdissolved
  • Company No05106469
  • Age21 years 3 months Incorporated 20 April 2004
  • Officers0

Address

340 Deansgate, Manchester, M3 4LY

NUMBER ONE BRUNSWICK COURT LIMITED is an dissolved company incorporated on 20 April 2004 and based in Manchester. 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)

    7011

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 11 Oct 2018

Liquidation Voluntary Creditors Return Of Final Meeting

7 Years Ago on 11 Jul 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 10 Jul 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 01 Jul 2016

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 16 May 2016

Liquidation Court Order Miscellaneous

9 Years Ago on 16 May 2016

Liquidation Voluntary Cease To Act As Liquidator

9 Years Ago on 16 May 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 03 Jul 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 23 Jun 2015

Liquidation Court Order Miscellaneous

10 Years Ago on 23 Jun 2015

Liquidation Voluntary Cease To Act As Liquidator

10 Years Ago on 23 Jun 2015

Liquidation Voluntary Cease To Act As Liquidator

10 Years Ago on 23 Jun 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 12 Jun 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 08 Jul 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 10 Jul 2013

Change Registered Office Address Company With Date Old Address

13 Years Ago on 17 May 2012

Liquidation Voluntary Appointment Of Liquidator

13 Years Ago on 17 May 2012

Liquidation Voluntary Statement Of Affairs With Form Attached

13 Years Ago on 17 May 2012

Resolution

13 Years Ago on 17 May 2012

Appoint Person Director Company With Name

13 Years Ago on 23 Apr 2012

Legacy

13 Years Ago on 08 Feb 2012

Legacy

13 Years Ago on 08 Feb 2012

Legacy

13 Years Ago on 08 Feb 2012

Accounts With Accounts Type Full

13 Years Ago on 09 Nov 2011

Gazette Filings Brought Up To Date

13 Years Ago on 24 Sep 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FITZGERALD, Beverleydirector Aug 195218 Sept 2008
HUNT, Matthewdirector Jun 198617 Apr 2012
NEWSTEAD PROPERTIES LIMITEDcorporate director 15 Jul 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.