About

Registered Number: 05017831
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 3 months ago)
Registered Address: BRUNTWOOD LIMITED, York House, York Street, Manchester, M2 3BB,

 

Established in 2004, Bruntwood Estates First Properties Ltd have registered office in Manchester, it has a status of "Dissolved". This organisation does not have any directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 26 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 21 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 10 June 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 10 April 2014
MR04 - N/A 18 October 2013
RP04 - N/A 18 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 15 March 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AD01 - Change of registered office address 10 March 2010
363a - Annual Return 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
353 - Register of members 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
363a - Annual Return 24 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 18 April 2006
395 - Particulars of a mortgage or charge 11 March 2006
AA - Annual Accounts 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 29 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
RESOLUTIONS - N/A 09 November 2004
287 - Change in situation or address of Registered Office 08 June 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
MEM/ARTS - N/A 01 April 2004
225 - Change of Accounting Reference Date 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
CERTNM - Change of name certificate 29 March 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Be borrower security agreement 06 February 2007 Fully Satisfied

N/A

Supplemental charge 06 March 2006 Fully Satisfied

N/A

Debenture 27 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.