Number One Brunswick Court Limited

DataGardener
dissolved

Number One Brunswick Court Limited

05106469Private Limited With Share Capital

340 Deansgate, Manchester, M34LY
Incorporated

20/04/2004

Company Age

22 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Number One Brunswick Court Limited (05106469) is a private limited with share capital incorporated on 20/04/2004 (22 years old) and registered in manchester, M34LY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 20/04/2004
M34LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

12

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:11-10-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-05-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:16-05-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:16-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-06-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:23-06-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:23-06-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:23-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-07-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-05-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-05-2012
Resolution
Category:Resolution
Date:17-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2012
Legacy
Category:Insolvency
Date:08-02-2012
Legacy
Category:Insolvency
Date:08-02-2012
Legacy
Category:Insolvency
Date:08-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:23-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-09-2011
Gazette Notice Compulsary
Category:Gazette
Date:16-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2011
Legacy
Category:Mortgage
Date:25-02-2011
Legacy
Category:Mortgage
Date:25-02-2011
Legacy
Category:Mortgage
Date:25-02-2011
Legacy
Category:Mortgage
Date:25-02-2011
Legacy
Category:Mortgage
Date:25-02-2011
Legacy
Category:Mortgage
Date:25-02-2011
Legacy
Category:Mortgage
Date:25-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:13-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2010
Termination Secretary Company With Name
Category:Officers
Date:14-10-2009
Legacy
Category:Annual Return
Date:20-05-2009
Legacy
Category:Accounts
Date:27-01-2009
Legacy
Category:Officers
Date:31-10-2008
Accounts Amended With Accounts Type Full
Category:Accounts
Date:05-06-2008
Legacy
Category:Annual Return
Date:16-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2008
Legacy
Category:Mortgage
Date:05-11-2007
Legacy
Category:Annual Return
Date:23-04-2007
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2006
Legacy
Category:Annual Return
Date:10-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2006
Legacy
Category:Mortgage
Date:12-07-2005
Legacy
Category:Annual Return
Date:07-07-2005
Legacy
Category:Officers
Date:04-05-2005
Resolution
Category:Resolution
Date:14-09-2004
Legacy
Category:Mortgage
Date:27-08-2004
Legacy
Category:Mortgage
Date:27-08-2004
Legacy
Category:Mortgage
Date:27-08-2004
Legacy
Category:Officers
Date:27-08-2004
Legacy
Category:Accounts
Date:21-07-2004
Legacy
Category:Address
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:16-07-2004
Incorporation Company
Category:Incorporation
Date:20-04-2004

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/06/2012
Filing Date08/11/2011
Latest Accounts30/09/2010

Trading Addresses

340 Deansgate, Manchester, Lancashire, M34LYRegistered
Office 22, Brampton Business Centre, Newcastle, Staffordshire, ST51ED

Related Companies

1

Contact

340 Deansgate, Manchester, M34LY