BRUNTWOOD TRADING GROUP LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD TRADING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01264121

Incorporation date

21/06/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BRUNTWOOD LIMITED, York House, York Street, Manchester M2 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1986)
dot icon17/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2016
First Gazette notice for voluntary strike-off
dot icon25/10/2016
Application to strike the company off the register
dot icon13/09/2016
Statement by Directors
dot icon13/09/2016
Statement of capital on 2016-09-13
dot icon13/09/2016
Solvency Statement dated 01/09/16
dot icon13/09/2016
Resolutions
dot icon24/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/06/2016
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2016-06-07
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/07/2014
Amended accounts made up to 2012-09-30
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2014
Amended accounts made up to 2012-09-30
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon15/03/2012
Termination of appointment of Andrew Allan as a director
dot icon05/01/2012
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 2012-01-05
dot icon20/06/2011
Total exemption small company 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 icon10/06/2010
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 icon22/04/2010
Director's details changed for Mr Michael John Oglesby on 2010-03-31
dot icon22/04/2010
Director's details changed for Katharine Jane Vokes on 2010-03-31
dot icon22/04/2010
Secretary's details changed for Katharine Jane Vokes on 2010-03-31
dot icon22/04/2010
Director's details changed for Christopher George Oglesby on 2010-03-31
dot icon22/04/2010
Director's details changed for Andrew John Allan 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 icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from city tower piccadilly plaza manchester M1 4BD
dot icon27/04/2009
Location of register of members
dot icon27/04/2009
Location of debenture register
dot icon24/12/2008
Full accounts made up to 2008-09-30
dot icon30/04/2008
Return made up to 31/03/08; full list of members
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 icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon11/12/2006
Group of companies' accounts made up to 2006-09-30
dot icon18/04/2006
Return made up to 31/03/06; full list of members
dot icon20/12/2005
Group of companies' accounts made up to 2005-09-30
dot icon02/06/2005
New director appointed
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon26/01/2005
Group of companies' accounts made up to 2004-09-30
dot icon08/06/2004
Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed
dot icon18/02/2004
Director's particulars changed
dot icon01/12/2003
Group of companies' accounts made up to 2003-09-30
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon31/01/2003
Group of companies' accounts made up to 2002-09-30
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Group of companies' accounts made up to 2001-09-30
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 icon19/12/2000
Full group accounts made up to 2000-09-30
dot icon23/08/2000
Memorandum and Articles of Association
dot icon23/08/2000
Ad 07/08/00--------- £ si 60000@1=60000 £ ic 76/60076
dot icon23/08/2000
Nc inc already adjusted 07/08/00
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon23/08/2000
Resolutions
dot icon19/07/2000
New director appointed
dot icon28/03/2000
Full group accounts made up to 1999-09-30
dot icon15/03/2000
Certificate of change of name
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon05/06/1999
Full group accounts made up to 1998-09-30
dot icon09/02/1999
Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon14/10/1998
Resolutions
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon12/12/1997
Full accounts made up to 1997-09-30
dot icon22/07/1997
Full accounts made up to 1996-09-30
dot icon27/06/1997
New director appointed
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon21/11/1996
Registered office changed on 21/11/96 from: 1 tatton rd sale greater manchester M33 1EB
dot icon07/05/1996
Memorandum and Articles of Association
dot icon19/04/1996
£ ic 150/76 09/04/96 £ sr 74@1=74
dot icon17/04/1996
Director resigned
dot icon14/03/1996
Resolutions
dot icon02/02/1996
Return made up to 31/12/95; full list of members
dot icon28/11/1995
Full accounts made up to 1995-09-30
dot icon22/11/1995
Declaration of satisfaction of mortgage/charge
dot icon22/11/1995
Declaration of satisfaction of mortgage/charge
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 icon21/12/1994
Full accounts made up to 1994-09-30
dot icon14/10/1994
Particulars of mortgage/charge
dot icon06/04/1994
Full accounts made up to 1993-09-30
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon05/01/1993
Full accounts made up to 1992-09-30
dot icon26/04/1992
Return made up to 31/12/91; no change of members
dot icon26/04/1992
Full accounts made up to 1991-09-30
dot icon22/05/1991
Full accounts made up to 1990-09-30
dot icon22/05/1991
Accounting reference date shortened from 30/04 to 30/09
dot icon18/04/1991
Return made up to 31/12/90; no change of members
dot icon31/05/1990
Full accounts made up to 1989-09-30
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon31/03/1989
Return made up to 31/12/87; full list of members
dot icon31/03/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1989
Particulars of mortgage/charge
dot icon16/02/1989
Full accounts made up to 1988-09-30
dot icon19/08/1988
Particulars of mortgage/charge
dot icon18/08/1988
Particulars of mortgage/charge
dot icon06/07/1988
Particulars of mortgage/charge
dot icon06/06/1988
Particulars of mortgage/charge
dot icon20/05/1988
Accounts made up to 1987-09-30
dot icon17/05/1988
Particulars of mortgage/charge
dot icon20/11/1987
Particulars of mortgage/charge
dot icon13/11/1987
Particulars of mortgage/charge
dot icon14/05/1987
Particulars of mortgage/charge
dot icon10/01/1987
Full accounts made up to 1986-09-30
dot icon10/12/1986
Declaration of satisfaction of mortgage/charge
dot icon12/05/1986
Secretary resigned;new secretary appointed
dot icon02/05/1986
Full accounts made up to 1985-09-30
dot icon02/05/1986
Return made up to 03/03/86; full list of members
dot icon07/01/1986
Return made up to 26/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vokes, Katharine Jane
Director
13/07/2000 - Present
67
Allan, Andrew John
Director
24/05/2005 - 08/02/2012
36
Oglesby, Christopher George
Director
20/06/1997 - Present
192
Vokes, Katharine Jane
Secretary
15/03/2004 - Present
27

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 TRADING GROUP LIMITED

BRUNTWOOD TRADING GROUP LIMITED is an(a) Dissolved company incorporated on 21/06/1976 with the registered office located at C/O BRUNTWOOD LIMITED, York House, York Street, Manchester M2 3BB. There are currently 3 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 TRADING GROUP LIMITED?

toggle

BRUNTWOOD TRADING GROUP LIMITED is currently Dissolved. It was registered on 21/06/1976 and dissolved on 17/01/2017.

Where is BRUNTWOOD TRADING GROUP LIMITED located?

toggle

BRUNTWOOD TRADING GROUP LIMITED is registered at C/O BRUNTWOOD LIMITED, York House, York Street, Manchester M2 3BB.

What does BRUNTWOOD TRADING GROUP LIMITED do?

toggle

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

What is the latest filing for BRUNTWOOD TRADING GROUP LIMITED?

toggle

The latest filing was on 17/01/2017: Final Gazette dissolved via voluntary strike-off.