Company NameBrunner Mond Asset Management Limited
Company StatusDissolved
Company Number02608463
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 19 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusClosed
Appointed31 December 1999(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressPeckforton Hall
Peckforton Hall Lane, Peckforton
Tarporley
Cheshire
CW6 9TH
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 19 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed27 March 2006(14 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 December 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameJohn David Wertheim
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressTiresford
Tarporley
Cheshire
CW6 9LY
Secretary NameMr John David Wertheim
NationalityBritish
StatusResigned
Appointed30 May 1991(3 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressWyston
Park Hill Road Hale
Altrincham
WA15 9JX
Secretary NameRichard David Merson
NationalityBritish
StatusResigned
Appointed31 October 1991(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 1996)
RoleCompany Director
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameMr Stephen Ralph Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTailers House
Great Budworth
Cheshire
CW9 6HF
Secretary NameChristopher Austin Goy
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressWhitethorns
Meeting House Lane
Frodsham Warrington
Cheshire
WA6 6TL
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr Richard Jeremy Giles Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weaste
Kelsall Hill
Tarporley
Cheshire
CW6 0PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBrunner Mond Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2001(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2006)
Correspondence AddressMond House
Northwich
Cheshire
CW8 4DT

Contact

Websitebrunnermond.com/
Telephone07 966080267
Telephone regionMobile

Location

Registered AddressMond House
Winnington
Northwich
Cheshire
CW8 4DT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£502

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
26 July 2006Application for striking-off (1 page)
15 June 2006Return made up to 08/05/06; full list of members (3 pages)
15 June 2006Location of register of members (1 page)
14 June 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
22 June 2005Return made up to 08/05/05; full list of members (3 pages)
3 March 2005Location of register of members (1 page)
8 October 2004Full accounts made up to 31 December 2003 (8 pages)
25 May 2004Return made up to 08/05/04; full list of members (7 pages)
8 October 2003Full accounts made up to 31 December 2002 (7 pages)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
27 January 2003Director's particulars changed (1 page)
14 August 2002Auditor's resignation (1 page)
11 June 2002Full accounts made up to 31 December 2001 (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
18 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
3 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 December 2001New secretary appointed (2 pages)
12 November 2001Full accounts made up to 30 June 2001 (8 pages)
15 May 2001Return made up to 08/05/01; full list of members (5 pages)
10 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 30 June 2000 (7 pages)
16 June 2000Return made up to 08/05/00; full list of members (6 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
25 November 1999Full accounts made up to 30 June 1999 (6 pages)
30 June 1999Return made up to 08/05/99; full list of members (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (6 pages)
30 July 1998Return made up to 08/05/98; full list of members (10 pages)
12 January 1998Full accounts made up to 30 June 1997 (6 pages)
4 August 1997Secretary's particulars changed (1 page)
18 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
20 June 1997Return made up to 08/05/97; full list of members (7 pages)
20 June 1997Secretary's particulars changed (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Full accounts made up to 30 June 1996 (6 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
17 June 1996Return made up to 08/05/96; full list of members (6 pages)
27 February 1996Full accounts made up to 30 June 1995 (7 pages)
16 August 1995Director resigned (4 pages)
19 June 1995Return made up to 08/05/95; no change of members (10 pages)
8 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1991Particulars of mortgage/charge (53 pages)
11 July 1991Ad 24/06/91--------- £ si 500@1=500 £ ic 2/502 (2 pages)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 May 1991Incorporation (9 pages)