About

Registered Number: 05144528
Date of Incorporation: 03/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 2 months ago)
Registered Address: 73 Market Street, Stalybridge, Cheshire, SK15 2AA

 

Based in Cheshire, Brantwood Court Ltd was established in 2004, it's status is listed as "Dissolved". The current directors of the organisation are listed as Scully, Patrick, Doctor, Bland, John, O'leary, David Francis in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCULLY, Patrick, Doctor 11 August 2008 - 1
O'LEARY, David Francis 03 June 2004 10 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BLAND, John 10 June 2005 31 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AR01 - Annual Return 06 June 2014
DISS16(SOAS) - N/A 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 16 November 2010
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 15 July 2009
363a - Annual Return 06 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 19 June 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 05 October 2005
225 - Change of Accounting Reference Date 16 August 2005
363s - Annual Return 15 August 2005
287 - Change in situation or address of Registered Office 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
287 - Change in situation or address of Registered Office 26 January 2005
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.