BRUNTWOOD ESTATES A LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD ESTATES A LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00848708

Incorporation date

12/05/1965

Size

Full

Contacts

Registered address

Registered address

C/O ERNST AND YOUNG, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1965)
dot icon20/04/2016
Final Gazette dissolved following liquidation
dot icon20/01/2016
Return of final meeting in a members' voluntary winding up
dot icon07/12/2015
Liquidators' statement of receipts and payments to 2015-09-29
dot icon31/10/2014
Registered office address changed from , C/O Bruntwood Limited, City Tower Piccadilly Plaza, Manchester, M1 4BT to C/O Ernst and Young 1 More London Place London SE1 2AF on 2014-10-31
dot icon30/10/2014
Appointment of a voluntary liquidator
dot icon30/10/2014
Resolutions
dot icon23/10/2014
Declaration of solvency
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/02/2014
Full accounts made up to 2013-09-30
dot icon18/10/2013
Satisfaction of charge 119 in full
dot icon11/09/2013
Director's details changed for Mr Kevin James Crotty on 2013-06-28
dot icon18/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-09-30
dot icon19/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/03/2012
Appointment of Kevin James Crotty as a director
dot icon22/03/2012
Termination of appointment of Andrew Allan as a director
dot icon20/02/2012
Full accounts made up to 2011-09-30
dot icon05/01/2012
Registered office address changed from , City Tower Piccadilly Plaza, Manchester, M1 4BT, United Kingdom on 2012-01-05
dot icon24/06/2011
Full accounts made up to 2010-09-30
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/09/2010
Cancellation of shares. Statement of capital on 2010-09-30
dot icon28/09/2010
Statement by directors
dot icon28/09/2010
Solvency statement dated 22/09/10
dot icon28/09/2010
Statement of capital on 2010-09-28
dot icon28/09/2010
Resolutions
dot icon26/08/2010
Termination of appointment of Robert Yates as a director
dot icon26/08/2010
Termination of appointment of John Marland as a director
dot icon26/08/2010
Termination of appointment of Richard Malin as a director
dot icon26/08/2010
Termination of appointment of Iain Grant as a director
dot icon26/08/2010
Termination of appointment of Peter Crowther as a director
dot icon26/08/2010
Termination of appointment of Kevin Crotty as a director
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2010
Director's details changed for Katharine Jane Vokes on 2010-03-31
dot icon21/04/2010
Director's details changed for Christopher George Oglesby on 2010-03-31
dot icon21/04/2010
Director's details changed for Richard William Malin on 2010-03-31
dot icon21/04/2010
Director's details changed for Peter Andrew Crowther on 2010-03-31
dot icon21/04/2010
Director's details changed for Robert David Yates on 2010-03-31
dot icon21/04/2010
Director's details changed for Mr Michael John Oglesby on 2010-03-31
dot icon21/04/2010
Director's details changed for John Roderick Marland on 2010-03-31
dot icon21/04/2010
Director's details changed for Andrew John Allan on 2010-03-31
dot icon21/04/2010
Secretary's details changed for Katharine Jane Vokes on 2010-03-31
dot icon21/04/2010
Director's details changed for Iain James Grant on 2010-03-31
dot icon21/04/2010
Director's details changed for Kevin James Crotty on 2010-03-31
dot icon10/03/2010
Registered office address changed from , City Tower Piccadilly Plaza, Manchester, M1 4BD on 2010-03-10
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon14/04/2009
Director's change of particulars / robert yates / 14/04/2009
dot icon14/04/2009
Location of debenture register
dot icon14/04/2009
Location of register of members
dot icon14/04/2009
Registered office changed on 14/04/2009 from, city tower, piccadilly plaza, manchester, M1 4BD
dot icon24/12/2008
Full accounts made up to 2008-09-30
dot icon15/08/2008
Appointment terminated director david guest
dot icon15/08/2008
Appointment terminated director richard burgess
dot icon29/04/2008
Return made up to 31/03/08; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon21/12/2007
Full accounts made up to 2007-09-30
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon25/07/2007
Certificate of change of name
dot icon13/06/2007
Return made up to 31/03/07; full list of members
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon19/02/2007
£ ic 1340266/20002 11/01/07 £ sr 1320264@1=1320264
dot icon12/02/2007
Resolutions
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon14/12/2006
Director resigned
dot icon12/12/2006
Director's particulars changed
dot icon11/12/2006
Group of companies' accounts made up to 2006-09-30
dot icon16/11/2006
Director resigned
dot icon12/08/2006
Particulars of mortgage/charge
dot icon12/08/2006
Particulars of mortgage/charge
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon23/01/2006
Director resigned
dot icon20/12/2005
Group of companies' accounts made up to 2005-09-30
dot icon05/10/2005
Director's particulars changed
dot icon04/07/2005
Director resigned
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon01/12/2004
Particulars of property mortgage/charge
dot icon29/11/2004
Group of companies' accounts made up to 2004-09-30
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon02/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Registered office changed on 08/06/04 from:\manchester technology centre, oxford road, manchester, M1 7ED
dot icon06/04/2004
New director appointed
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed
dot icon02/03/2004
Return made up to 31/12/03; full list of members
dot icon18/02/2004
Director's particulars changed
dot icon20/01/2004
Particulars of mortgage/charge
dot icon03/01/2004
Particulars of mortgage/charge
dot icon01/12/2003
Group of companies' accounts made up to 2003-09-30
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon28/01/2003
Particulars of mortgage/charge
dot icon20/01/2003
Return made up to 31/12/02; change of members
dot icon16/01/2003
Group of companies' accounts made up to 2002-09-30
dot icon05/11/2002
New director appointed
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon31/05/2002
Resolutions
dot icon22/03/2002
Declaration of mortgage charge released/ceased
dot icon19/03/2002
Particulars of mortgage/charge
dot icon31/01/2002
Return made up to 31/12/01; change of members
dot icon29/01/2002
New director appointed
dot icon20/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Group of companies' accounts made up to 2001-09-30
dot icon09/06/2001
Particulars of mortgage/charge
dot icon09/06/2001
Particulars of mortgage/charge
dot icon20/03/2001
Declaration of satisfaction of mortgage/charge
dot icon20/03/2001
Declaration of satisfaction of mortgage/charge
dot icon20/03/2001
Declaration of mortgage charge released/ceased
dot icon20/03/2001
Declaration of satisfaction of mortgage/charge
dot icon20/03/2001
Declaration of mortgage charge released/ceased
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon10/01/2001
Registered office changed on 10/01/01 from:\portland tower, manchester, M1 3LF
dot icon20/12/2000
Full group accounts made up to 2000-09-30
dot icon13/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/12/2000
Declaration of satisfaction of mortgage/charge
dot icon11/11/2000
Particulars of mortgage/charge
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/05/2000
Particulars of mortgage/charge
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon23/12/1999
Full group accounts made up to 1999-09-30
dot icon28/10/1999
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Declaration of satisfaction of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon14/07/1999
Particulars of mortgage/charge
dot icon05/06/1999
Full group accounts made up to 1998-09-30
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
£ ic 2410266/2260266 19/02/99 £ sr 150000@1=150000
dot icon09/02/1999
Registered office changed on 09/02/99 from:\abney hall, manchester road, cheadle, cheshire SK8 2PD
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon18/11/1998
Particulars of mortgage/charge
dot icon10/11/1998
Particulars of mortgage/charge
dot icon26/10/1998
Declaration of satisfaction of mortgage/charge
dot icon26/10/1998
Declaration of satisfaction of mortgage/charge
dot icon26/10/1998
Declaration of satisfaction of mortgage/charge
dot icon26/10/1998
Declaration of satisfaction of mortgage/charge
dot icon10/09/1998
Particulars of mortgage/charge
dot icon07/09/1998
Particulars of mortgage/charge
dot icon07/09/1998
Particulars of mortgage/charge
dot icon23/02/1998
Resolutions
dot icon23/02/1998
£ ic 2535266/2410266 13/02/98 £ sr 125000@1=125000
dot icon13/02/1998
Particulars of mortgage/charge
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon31/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Full group accounts made up to 1997-09-30
dot icon08/10/1997
Declaration of satisfaction of mortgage/charge
dot icon18/06/1997
Particulars of mortgage/charge
dot icon06/06/1997
£ ic 2660266/2535266 29/05/97 £ sr 125000@1=125000
dot icon06/06/1997
Resolutions
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon12/12/1996
Full group accounts made up to 1996-09-30
dot icon21/11/1996
Registered office changed on 21/11/96 from:\1 tatton road, sale, greater manchester, M33 1EB
dot icon22/08/1996
Declaration of satisfaction of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon23/07/1996
Particulars of mortgage/charge
dot icon27/06/1996
Particulars of mortgage/charge
dot icon09/06/1996
New director appointed
dot icon28/02/1996
Particulars of mortgage/charge
dot icon19/02/1996
New director appointed
dot icon12/02/1996
Declaration of assistance for shares acquisition
dot icon12/02/1996
Memorandum and Articles of Association
dot icon12/02/1996
Resolutions
dot icon12/02/1996
Resolutions
dot icon12/02/1996
Resolutions
dot icon02/02/1996
Return made up to 31/12/95; no change of members
dot icon02/12/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Full group accounts made up to 1995-09-30
dot icon06/11/1995
Particulars of mortgage/charge
dot icon05/07/1995
Particulars of mortgage/charge
dot icon04/07/1995
Particulars of mortgage/charge
dot icon11/05/1995
Declaration of satisfaction of mortgage/charge
dot icon11/05/1995
Declaration of satisfaction of mortgage/charge
dot icon11/05/1995
Declaration of satisfaction of mortgage/charge
dot icon21/03/1995
Director resigned
dot icon01/03/1995
Declaration of assistance for shares acquisition
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full group accounts made up to 1994-09-30
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon26/10/1994
Declaration of satisfaction of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon13/10/1994
Particulars of mortgage/charge
dot icon05/10/1994
Particulars of mortgage/charge
dot icon22/09/1994
Particulars of mortgage/charge
dot icon17/08/1994
Particulars of mortgage/charge
dot icon18/07/1994
New director appointed
dot icon18/07/1994
New director appointed
dot icon18/07/1994
New director appointed
dot icon18/07/1994
New director appointed
dot icon18/07/1994
Memorandum and Articles of Association
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon08/07/1994
Director resigned
dot icon08/07/1994
Director resigned
dot icon28/04/1994
Declaration of satisfaction of mortgage/charge
dot icon28/04/1994
Declaration of satisfaction of mortgage/charge
dot icon18/04/1994
Full group accounts made up to 1993-09-30
dot icon07/04/1994
Declaration of mortgage charge released/ceased
dot icon26/03/1994
Particulars of mortgage/charge
dot icon24/03/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Return made up to 31/12/93; full list of members
dot icon10/01/1994
Ad 24/08/93--------- £ si 1321584@1=1321584 £ ic 20002/1341586
dot icon08/12/1993
Particulars of mortgage/charge
dot icon03/12/1993
Particulars of mortgage/charge
dot icon07/09/1993
Declaration of assistance for shares acquisition
dot icon07/09/1993
Declaration of assistance for shares acquisition
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
£ nc 50000/2750000 24/08/93
dot icon07/09/1993
Director resigned
dot icon31/08/1993
Declaration of satisfaction of mortgage/charge
dot icon11/08/1993
Particulars of mortgage/charge
dot icon11/08/1993
Particulars of mortgage/charge
dot icon29/07/1993
Particulars of mortgage/charge
dot icon29/07/1993
Particulars of mortgage/charge
dot icon28/07/1993
Particulars of mortgage/charge
dot icon03/06/1993
Declaration of mortgage charge released/ceased
dot icon03/06/1993
Declaration of satisfaction of mortgage/charge
dot icon07/05/1993
Declaration of mortgage charge released/ceased
dot icon07/05/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon04/02/1993
Return made up to 31/12/92; no change of members
dot icon04/01/1993
Full group accounts made up to 1992-09-30
dot icon02/10/1992
Particulars of mortgage/charge
dot icon01/10/1992
Particulars of mortgage/charge
dot icon28/09/1992
Particulars of mortgage/charge
dot icon04/09/1992
Particulars of mortgage/charge
dot icon04/09/1992
Particulars of mortgage/charge
dot icon16/06/1992
Particulars of mortgage/charge
dot icon09/06/1992
Particulars of mortgage/charge
dot icon13/05/1992
Particulars of mortgage/charge
dot icon13/05/1992
Particulars of mortgage/charge
dot icon05/05/1992
Particulars of mortgage/charge
dot icon27/04/1992
Full group accounts made up to 1991-09-30
dot icon27/04/1992
Return made up to 31/12/91; no change of members
dot icon16/04/1992
Particulars of property mortgage/charge
dot icon02/04/1992
Particulars of mortgage/charge
dot icon26/07/1991
Particulars of mortgage/charge
dot icon22/07/1991
Particulars of mortgage/charge
dot icon28/06/1991
Particulars of mortgage/charge
dot icon10/05/1991
Declaration of assistance for shares acquisition
dot icon01/05/1991
Return made up to 31/12/90; full list of members
dot icon15/03/1991
Full group accounts made up to 1990-09-30
dot icon02/01/1991
Particulars of mortgage/charge
dot icon19/12/1990
Particulars of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon19/10/1990
Particulars of mortgage/charge
dot icon05/10/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Particulars of mortgage/charge
dot icon09/03/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1990
Full group accounts made up to 1989-09-30
dot icon05/01/1990
Particulars of mortgage/charge
dot icon04/01/1990
Resolutions
dot icon01/08/1989
Particulars of mortgage/charge
dot icon28/07/1989
Particulars of mortgage/charge
dot icon27/02/1989
Resolutions
dot icon30/01/1989
Full accounts made up to 1988-09-30
dot icon18/10/1988
Return made up to 11/06/88; full list of members
dot icon03/10/1988
Particulars of mortgage/charge
dot icon26/09/1988
Particulars of mortgage/charge
dot icon02/08/1988
Full accounts made up to 1987-09-30
dot icon29/07/1988
Registered office changed on 29/07/88 from:\stanton house, 41 blackfriars road, salford, manchester M3 7DB
dot icon06/07/1988
Particulars of mortgage/charge
dot icon05/07/1988
Particulars of mortgage/charge
dot icon30/06/1988
Particulars of mortgage/charge
dot icon16/06/1988
Particulars of mortgage/charge
dot icon16/06/1988
Declaration of satisfaction of mortgage/charge
dot icon16/06/1988
Declaration of satisfaction of mortgage/charge
dot icon14/06/1988
Declaration of satisfaction of mortgage/charge
dot icon01/06/1988
Particulars of mortgage/charge
dot icon01/06/1988
Particulars of mortgage/charge
dot icon01/06/1988
Particulars of mortgage/charge
dot icon31/05/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon03/03/1988
Particulars of mortgage/charge
dot icon25/02/1988
Particulars of mortgage/charge
dot icon07/02/1988
Resolutions
dot icon07/02/1988
Declaration of assistance for shares acquisition
dot icon07/02/1988
Director resigned;new director appointed
dot icon24/12/1987
Particulars of mortgage/charge
dot icon07/12/1987
Resolutions
dot icon27/10/1987
Particulars of mortgage/charge
dot icon23/10/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon04/03/1987
Full accounts made up to 1986-09-30
dot icon04/03/1987
Return made up to 16/02/87; full list of members
dot icon15/12/1986
Particulars of mortgage/charge
dot icon15/12/1986
Particulars of mortgage/charge
dot icon04/10/1986
Particulars of mortgage/charge
dot icon30/09/1986
Particulars of mortgage/charge
dot icon22/09/1986
Particulars of mortgage/charge
dot icon02/08/1986
Particulars of mortgage/charge
dot icon13/06/1986
Return made up to 13/01/86; full list of members
dot icon12/05/1986
Secretary resigned;new secretary appointed
dot icon02/05/1986
Full accounts made up to 1985-09-30
dot icon31/05/1979
Certificate of change of name
dot icon12/05/1965
Certificate of change of name
dot icon12/05/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malin, Richard William
Director
12/07/1994 - 04/08/2010
17
Yates, Robert David
Director
25/03/1994 - 11/08/2010
17
Roberts, Christopher Andrew
Director
10/01/2005 - 29/09/2006
71
Oglesby, Jean Davies
Director
28/05/1996 - 18/11/2006
14
Oglesby, Christopher George
Director
07/02/1996 - Present
192

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNTWOOD ESTATES A LIMITED

BRUNTWOOD ESTATES A LIMITED is an(a) Dissolved company incorporated on 12/05/1965 with the registered office located at C/O ERNST AND YOUNG, 1 More London Place, London SE1 2AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNTWOOD ESTATES A LIMITED?

toggle

BRUNTWOOD ESTATES A LIMITED is currently Dissolved. It was registered on 12/05/1965 and dissolved on 20/04/2016.

Where is BRUNTWOOD ESTATES A LIMITED located?

toggle

BRUNTWOOD ESTATES A LIMITED is registered at C/O ERNST AND YOUNG, 1 More London Place, London SE1 2AF.

What does BRUNTWOOD ESTATES A LIMITED do?

toggle

BRUNTWOOD ESTATES A LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRUNTWOOD ESTATES A LIMITED?

toggle

The latest filing was on 20/04/2016: Final Gazette dissolved following liquidation.