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.
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 |
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 |
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 |