Stockport Road, Thelwall
Warrington
Cheshire
WA4 2TB
Secretary Name | Mr Brian William Foden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baron Dale Grange Stockport Road, Thelwall Warrington Cheshire WA4 2TB |
Director Name | Mr Richard Charles Hall |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 14 Oaktree House Oaktree Road Eccleston St Helens Merseyside WA10 5LH |
Director Name | Mr Dennis Rogers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AX |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | 264 Manchester Road Warrington Cheshire WA1 3RB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Bwf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479,931 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
5 April 2011 | Director's details changed for Mr Brian William Foden on 20 January 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Brian William Foden on 20 January 2010 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
6 February 2010 | Annual return made up to 20 January 2008 with a full list of shareholders (8 pages) |
6 February 2010 | Annual return made up to 20 January 2008 with a full list of shareholders (8 pages) |
3 February 2010 | Annual return made up to 20 January 2009 with a full list of shareholders (10 pages) |
3 February 2010 | Annual return made up to 20 January 2009 with a full list of shareholders (10 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
30 October 2008 | Appointment terminated director dennis rogers (1 page) |
30 October 2008 | Appointment Terminated Director dennis rogers (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 10-14 walton road stockton heath warrington WA4 6NL (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 10-14 walton road stockton heath warrington WA4 6NL (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members
|
27 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
13 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Company name changed brooklands estate agency LIMITED\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed brooklands estate agency LIMITED\certificate issued on 25/07/03 (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 51 haydock street warrington cheshire WA2 7UW (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 51 haydock street warrington cheshire WA2 7UW (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
28 January 2002 | Company name changed brookland estate agency LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed brookland estate agency LIMITED\certificate issued on 28/01/02 (2 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
28 June 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
29 March 2001 | Director's particulars changed (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: elliott house 296 manchester road, warrington cheshire WA1 3RB (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: elliott house 296 manchester road, warrington cheshire WA1 3RB (1 page) |
5 July 2000 | Ad 21/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 July 2000 | Ad 21/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 May 2000 | Location of register of members (non legible) (1 page) |
12 May 2000 | Location of register of members (non legible) (1 page) |
12 May 2000 | Location - directors interests register: non legible (1 page) |
12 May 2000 | Location - directors interests register: non legible (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
20 January 2000 | Incorporation (17 pages) |