About

Registered Number: 04537175
Date of Incorporation: 17/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2018 (6 years and 1 month ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Established in 2002, Bruton Properties Ltd has its registered office in Sileby, it's status is listed as "Dissolved". There are 3 directors listed as Lawrence, Maurice Roy, Green, Janet Elizabeth, Green, John Newman for Bruton Properties Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Janet Elizabeth 23 September 2002 - 1
GREEN, John Newman 17 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Maurice Roy 17 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2018
LIQ13 - N/A 06 February 2018
AD01 - Change of registered office address 23 December 2016
RESOLUTIONS - N/A 20 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2016
4.70 - N/A 20 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 29 September 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 10 October 2005
287 - Change in situation or address of Registered Office 09 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 15 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
363s - Annual Return 01 October 2003
225 - Change of Accounting Reference Date 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.