About

Registered Number: 04619845
Date of Incorporation: 17/12/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 1 month ago)
Registered Address: C/O KROLL LIMITED, The Observatory Chapel Walks, Manchester, M2 1HL

 

Having been setup in 2002, Brownhills Holdings Ltd are based in Manchester, it's status is listed as "Dissolved". This company has 2 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Paul 03 March 2004 20 December 2005 1
ST STELLAKIS, Pavlos Constantine 07 February 2003 14 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
TM01 - Termination of appointment of director 03 September 2010
3.6 - Abstract of receipt and payments in receivership 11 September 2009
405(2) - Notice of ceasing to act of Receiver 10 September 2009
3.6 - Abstract of receipt and payments in receivership 21 May 2009
3.6 - Abstract of receipt and payments in receivership 20 May 2009
405(2) - Notice of ceasing to act of Receiver 09 March 2009
3.10 - N/A 21 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
287 - Change in situation or address of Registered Office 08 May 2008
405(1) - Notice of appointment of Receiver 06 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 02 June 2006
RESOLUTIONS - N/A 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 02 November 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 23 June 2005
395 - Particulars of a mortgage or charge 07 May 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 22 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
287 - Change in situation or address of Registered Office 10 September 2004
363a - Annual Return 26 August 2004
DISS40 - Notice of striking-off action discontinued 10 August 2004
GAZ1 - First notification of strike-off action in London Gazette 10 August 2004
363a - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2003
123 - Notice of increase in nominal capital 29 January 2003
395 - Particulars of a mortgage or charge 28 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
395 - Particulars of a mortgage or charge 23 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2005 Outstanding

N/A

Legal charge 17 June 2005 Outstanding

N/A

Legal charge 04 May 2005 Outstanding

N/A

Guarantee & debenture 17 January 2003 Outstanding

N/A

Guarantee & debenture 17 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.