About

Registered Number: 08437036
Date of Incorporation: 08/03/2013 (12 years and 1 month ago)
Company Status: Active
Date of Dissolution: 21/10/2014 (10 years and 6 months ago)
Registered Address: Barton Court 2 Fountain Street, Eccles, Manchester, M30 0GW,

 

Brown Construction & Development Ltd was established in 2013, it has a status of "Active". We don't know the number of employees at the company. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Gwyneth Kathleen 10 April 2013 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 06 May 2020
AA01 - Change of accounting reference date 05 May 2020
CS01 - N/A 05 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 05 May 2020
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
PSC01 - N/A 18 October 2018
DISS40 - Notice of striking-off action discontinued 03 July 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 30 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 05 November 2017
DISS40 - Notice of striking-off action discontinued 01 September 2017
AA - Annual Accounts 31 August 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AD01 - Change of registered office address 23 November 2016
AR01 - Annual Return 31 August 2016
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 23 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 20 April 2015
AD01 - Change of registered office address 20 April 2015
AR01 - Annual Return 23 October 2014
RT01 - Application for administrative restoration to the register 23 October 2014
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AA01 - Change of accounting reference date 06 April 2014
CERTNM - Change of name certificate 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AD01 - Change of registered office address 11 April 2013
AP03 - Appointment of secretary 11 April 2013
AP01 - Appointment of director 11 April 2013
AD01 - Change of registered office address 11 April 2013
NEWINC - New incorporation documents 08 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.