MATTHEW BROWN MANOR HOUSES LIMITED

Register to unlock more data on OkredoRegister

MATTHEW BROWN MANOR HOUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00973316

Incorporation date

25/02/1970

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1979)
dot icon20/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2011
First Gazette notice for voluntary strike-off
dot icon25/05/2011
Application to strike the company off the register
dot icon22/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/09/2009
Return made up to 07/09/09; full list of members
dot icon11/09/2009
Location of register of members
dot icon07/04/2009
Accounts made up to 2008-12-31
dot icon03/03/2009
Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
dot icon18/02/2009
Appointment Terminated Director and Secretary simon aves
dot icon13/02/2009
Director appointed craig tedford
dot icon02/02/2009
Director appointed william john payne
dot icon29/01/2009
Director and secretary appointed anne louise oliver
dot icon01/12/2008
Resolutions
dot icon01/12/2008
Registered office changed on 01/12/2008 from john smith's tadcaster brewery tadcaster north yorkshire LS24 9SA
dot icon07/10/2008
Return made up to 07/09/08; full list of members
dot icon06/08/2008
Appointment Terminate, Director And Secretary Mark Stevens Logged Form
dot icon05/08/2008
Director and secretary appointed simon howard aves
dot icon25/07/2008
Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
dot icon03/07/2008
Accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 07/09/07; full list of members
dot icon26/07/2007
Accounts made up to 2006-12-31
dot icon25/09/2006
Return made up to 07/09/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon03/06/2006
Accounts made up to 2005-12-31
dot icon21/09/2005
Return made up to 07/09/05; full list of members
dot icon17/05/2005
Accounts made up to 2004-12-31
dot icon21/03/2005
Secretary's particulars changed;director's particulars changed
dot icon07/09/2004
Return made up to 07/09/04; full list of members
dot icon17/02/2004
Accounts made up to 2003-12-28
dot icon31/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon11/11/2003
Secretary's particulars changed;director's particulars changed
dot icon12/09/2003
Return made up to 07/09/03; full list of members
dot icon12/05/2003
Accounts made up to 2003-04-27
dot icon27/11/2002
Accounts made up to 2002-04-28
dot icon05/09/2002
Return made up to 07/09/02; full list of members
dot icon09/05/2002
Secretary resigned;director resigned
dot icon02/05/2002
New secretary appointed;new director appointed
dot icon05/11/2001
Accounts made up to 2001-04-29
dot icon13/09/2001
Return made up to 07/09/01; full list of members
dot icon13/09/2001
Director's particulars changed
dot icon13/09/2001
Location of debenture register address changed
dot icon23/01/2001
Accounts made up to 2000-04-30
dot icon22/09/2000
Return made up to 07/09/00; full list of members
dot icon22/09/2000
Location of register of members address changed
dot icon22/09/2000
Location of debenture register address changed
dot icon03/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon25/01/2000
Accounts made up to 1999-05-02
dot icon14/10/1999
Return made up to 07/09/99; full list of members
dot icon25/05/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon23/12/1998
Accounts made up to 1998-05-03
dot icon21/10/1998
Location of register of members
dot icon01/10/1998
Return made up to 07/09/98; no change of members
dot icon01/10/1998
Registered office changed on 01/10/98
dot icon02/01/1998
Accounts made up to 1997-04-27
dot icon10/10/1997
Return made up to 07/09/97; no change of members
dot icon17/09/1996
Accounts made up to 1996-04-28
dot icon16/09/1996
Return made up to 07/09/96; full list of members
dot icon16/09/1996
Location of register of members address changed
dot icon24/01/1996
Accounts made up to 1995-04-30
dot icon10/10/1995
Return made up to 07/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts made up to 1994-05-01
dot icon27/09/1994
Return made up to 07/09/94; full list of members
dot icon25/10/1993
Accounts made up to 1993-05-02
dot icon23/09/1993
Return made up to 07/09/93; no change of members
dot icon29/09/1992
Accounts made up to 1992-05-03
dot icon29/09/1992
Return made up to 07/09/92; full list of members
dot icon27/05/1992
Registered office changed on 27/05/92 from: beardsworth st lion brewery blackburn lancs BB1 5PL
dot icon07/02/1992
Accounts made up to 1991-04-28
dot icon19/01/1992
Resolutions
dot icon04/01/1992
Director resigned;new director appointed
dot icon04/01/1992
Director resigned;new director appointed
dot icon18/10/1991
Return made up to 07/09/91; full list of members
dot icon28/11/1990
Full accounts made up to 1990-04-29
dot icon28/11/1990
Return made up to 13/09/90; full list of members
dot icon23/10/1990
Secretary resigned;new secretary appointed
dot icon02/01/1990
Full accounts made up to 1989-04-30
dot icon02/01/1990
Return made up to 07/09/89; full list of members
dot icon14/12/1989
Return made up to 08/09/88; full list of members
dot icon01/09/1989
Director resigned
dot icon26/05/1989
Accounting reference date shortened from 30/09 to 30/04
dot icon16/05/1989
Full accounts made up to 1988-05-01
dot icon04/01/1989
Director resigned
dot icon04/01/1989
New director appointed
dot icon01/09/1988
New secretary appointed
dot icon01/09/1988
Secretary resigned
dot icon02/08/1988
Full accounts made up to 1987-10-03
dot icon02/08/1988
Return made up to 05/04/88; full list of members
dot icon02/06/1988
New director appointed
dot icon02/06/1988
New director appointed
dot icon02/06/1988
Director resigned
dot icon16/03/1988
Director resigned
dot icon11/04/1987
Director resigned;new director appointed
dot icon04/04/1987
Full accounts made up to 1986-09-27
dot icon04/04/1987
Return made up to 12/02/87; full list of members
dot icon04/10/1979
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Anne Louise
Director
16/01/2009 - Present
111
Aves, Simon Howard
Director
28/07/2008 - 30/01/2009
93
Oliver, Anne Louise
Secretary
16/01/2009 - Present
97
Tedford, Craig
Director
23/01/2009 - Present
110
Payne, William John
Director
23/01/2009 - Present
113

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 MATTHEW BROWN MANOR HOUSES LIMITED

MATTHEW BROWN MANOR HOUSES LIMITED is an(a) Dissolved company incorporated on 25/02/1970 with the registered office located at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP. 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 MATTHEW BROWN MANOR HOUSES LIMITED?

toggle

MATTHEW BROWN MANOR HOUSES LIMITED is currently Dissolved. It was registered on 25/02/1970 and dissolved on 20/09/2011.

Where is MATTHEW BROWN MANOR HOUSES LIMITED located?

toggle

MATTHEW BROWN MANOR HOUSES LIMITED is registered at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP.

What is the latest filing for MATTHEW BROWN MANOR HOUSES LIMITED?

toggle

The latest filing was on 20/09/2011: Final Gazette dissolved via voluntary strike-off.