ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bruntwood (1 Dale Street) Limited

Bruntwood (1 Dale Street) Limited is a dissolved company incorporated on 30 November 1978 with the registered office located in Manchester, Greater Manchester. Bruntwood (1 Dale Street) Limited was registered 46 years ago.
Status
Dissolved
Dissolved on 6 September 2016 (9 years ago)
Was 37 years old at the time of dissolution
Via voluntary strike-off
Company No
01403094
Private limited company
Age
46 years
Incorporated 30 November 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
BRUNTWOOD LIMITED
York House
York Street
Manchester
M2 3BB
England
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1976
Director • Accountant • British • Lives in England • Born in Aug 1968
Director • British • Lives in UK • Born in Sep 1967
Secretary • British • Lives in UK • Born in Mar 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Manchester Science Partnerships Limited
Kevin James Crotty and Christopher George Oglesby are mutual people.
Active
Innovation Birmingham Limited
Kevin James Crotty and Christopher George Oglesby are mutual people.
Active
Bruntwood Scitech Limited
Kevin James Crotty and Christopher George Oglesby are mutual people.
Active
Bruntwood 2000 Fourth Properties Limited
Kevin James Crotty and Christopher George Oglesby are mutual people.
Active
Bruntwood Limited
Kevin James Crotty and Christopher George Oglesby are mutual people.
Active
Bruntwood Estates Limited
Kevin James Crotty and Christopher George Oglesby are mutual people.
Active
Bruntwood Management Services Limited
Kevin James Crotty and Christopher George Oglesby are mutual people.
Active
Bruntwood Estates Holdings Limited
Christopher George Oglesby and Kevin James Crotty are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Sep 2014
For period 30 Sep30 Sep 2014
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
9 Years Ago on 6 Sep 2016
Voluntary Gazette Notice
9 Years Ago on 21 Jun 2016
Application To Strike Off
9 Years Ago on 10 Jun 2016
Registered Address Changed
9 Years Ago on 7 Jun 2016
Confirmation Submitted
9 Years Ago on 15 Mar 2016
Small Accounts Submitted
10 Years Ago on 23 Jun 2015
Confirmation Submitted
10 Years Ago on 19 Mar 2015
Small Accounts Submitted
11 Years Ago on 3 Jun 2014
Confirmation Submitted
11 Years Ago on 25 Mar 2014
Mr Kevin James Crotty Details Changed
12 Years Ago on 28 Jun 2013
Get Credit Report
Discover Bruntwood (1 Dale Street) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Sep 2016
First Gazette notice for voluntary strike-off
Submitted on 21 Jun 2016
Application to strike the company off the register
Submitted on 10 Jun 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 7 June 2016
Submitted on 7 Jun 2016
Annual return made up to 15 March 2016 with full list of shareholders
Submitted on 15 Mar 2016
Total exemption small company accounts made up to 30 September 2014
Submitted on 23 Jun 2015
Annual return made up to 15 March 2015 with full list of shareholders
Submitted on 19 Mar 2015
Total exemption small company accounts made up to 30 September 2013
Submitted on 3 Jun 2014
Annual return made up to 15 March 2014 with full list of shareholders
Submitted on 25 Mar 2014
Director's details changed for Mr Kevin James Crotty on 28 June 2013
Submitted on 11 Sep 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year