About

Registered Number: 04260055
Date of Incorporation: 26/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 4 months ago)
Registered Address: 10 Poplars Road, Stalybridge, Cheshire, SK15 3EN

 

Brushes Estate Management Organisation Ltd was registered on 26 July 2001 and has its registered office in Cheshire. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Joan 21 February 2012 - 1
HARDY, Keith Lingard 26 July 2001 - 1
JOHNSTON, Daryl 15 December 2011 - 1
JONES, Andrea Mary 15 December 2011 - 1
RAWLINGS, Brian 15 December 2011 - 1
RAWLINGS, Elaine 26 July 2001 - 1
RAWLINGS, Joanne 15 December 2011 - 1
WOOD, Raymond 17 June 2014 - 1
GASKELL, John 15 December 2011 21 September 2012 1
GREEN, George Michael 15 December 2011 18 September 2012 1
HUMPHREYS, June 26 July 2001 30 July 2007 1
JOHNSTON, Daryl Vincent 26 July 2001 09 June 2003 1
WILLIAMS, Margaret 26 July 2001 03 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Keith Lingard 18 September 2012 - 1
DERWENT, Annette 03 October 2011 20 August 2012 1
JACKSON, Andrew 15 March 2008 03 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 06 August 2014
AD04 - Change of location of company records to the registered office 06 August 2014
AA - Annual Accounts 30 December 2013
RP04 - N/A 20 November 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH01 - Change of particulars for director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
CH01 - Change of particulars for director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 29 November 2012
TM02 - Termination of appointment of secretary 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP03 - Appointment of secretary 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
RESOLUTIONS - N/A 04 January 2012
MEM/ARTS - N/A 04 January 2012
CC04 - Statement of companies objects 04 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AP03 - Appointment of secretary 28 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 24 November 2010
AR01 - Annual Return 24 November 2010
AR01 - Annual Return 24 November 2010
AP03 - Appointment of secretary 24 November 2010
AA - Annual Accounts 27 October 2010
RT01 - Application for administrative restoration to the register 27 October 2010
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2010
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 12 August 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 14 November 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
363s - Annual Return 23 August 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 12 August 2002
225 - Change of Accounting Reference Date 27 May 2002
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.