Wilmslow
Cheshire
SK9 6LQ
Director Name | Mr Nicholas Brimelow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ingersley Vale Bollington Macclesfield Cheshire SK10 5BP |
Secretary Name | Mr John Pratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(same day as company formation) |
Role | Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gravel Lane Wilmslow Cheshire SK9 6LQ |
Website | jpbrimelow.co.uk |
---|---|
Telephone | 0161 4452300 |
Telephone region | Manchester |
Registered Address | St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Joanne Pratt & Johnathan Edwin Pratt 8.33% Ordinary B |
---|---|
500 at £1 | Johnathan Edwin Pratt 41.67% Ordinary B |
300 at £1 | Nicholas Brimelow 25.00% Ordinary C |
300 at £1 | Nicholas Brimelow 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £17,947 |
Cash | £1,575 |
Current Liabilities | £79,677 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 January 2001 | Delivered on: 25 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2019 | Application to strike the company off the register (3 pages) |
18 January 2019 | Registered office address changed from Didsbury House 748a Wilmslow Road Manchester Lancashire M20 2DW to St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 18 January 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
19 May 2016 | Director's details changed for Mr Nicholas Brimelow on 31 March 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Nicholas Brimelow on 31 March 2016 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 June 2014 | Director's details changed for Mr Nicholas Brimelow on 27 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Nicholas Brimelow on 27 June 2014 (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
11 September 2009 | Director and secretary's change of particulars / jonathon pratt / 17/08/2000 (1 page) |
11 September 2009 | Return made up to 17/08/09; full list of members (6 pages) |
11 September 2009 | Director and secretary's change of particulars / jonathon pratt / 17/08/2000 (1 page) |
11 September 2009 | Return made up to 17/08/09; full list of members (6 pages) |
17 July 2009 | Return made up to 17/08/08; no change of members (4 pages) |
17 July 2009 | Return made up to 17/08/08; no change of members (4 pages) |
7 July 2009 | Director's change of particulars / nicholas brimelow / 30/08/2008 (1 page) |
7 July 2009 | Director's change of particulars / nicholas brimelow / 30/08/2008 (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Ad 31/08/08\gbp si 500@1=500\gbp ic 700/1200\ (2 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Ad 31/08/08\gbp si 200@1=200\gbp ic 1200/1400\ (2 pages) |
27 October 2008 | Ad 31/08/08\gbp si 500@1=500\gbp ic 700/1200\ (2 pages) |
27 October 2008 | Ad 31/08/08\gbp si 200@1=200\gbp ic 1200/1400\ (2 pages) |
27 October 2008 | Ad 31/08/08\gbp si 300@1=300\gbp ic 1400/1700\ (2 pages) |
27 October 2008 | Nc inc already adjusted 31/08/08 (1 page) |
27 October 2008 | Ad 31/08/08\gbp si 300@1=300\gbp ic 1400/1700\ (2 pages) |
27 October 2008 | Nc inc already adjusted 31/08/08 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 October 2007 | Return made up to 17/08/07; no change of members (7 pages) |
17 October 2007 | Return made up to 17/08/07; no change of members (7 pages) |
9 January 2007 | Return made up to 17/08/06; full list of members (8 pages) |
9 January 2007 | Return made up to 17/08/06; full list of members (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
14 December 2004 | Return made up to 17/08/04; full list of members
|
14 December 2004 | Return made up to 17/08/04; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Ad 20/10/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Nc inc already adjusted 20/10/03 (1 page) |
5 December 2003 | Ad 20/10/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
5 December 2003 | Nc inc already adjusted 20/10/03 (1 page) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
24 October 2001 | Ad 01/04/01--------- £ si 998@1 (2 pages) |
24 October 2001 | Particulars of contract relating to shares (4 pages) |
24 October 2001 | Ad 01/04/01--------- £ si 998@1 (2 pages) |
24 October 2001 | Particulars of contract relating to shares (4 pages) |
13 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
29 May 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 May 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Incorporation (16 pages) |
17 August 2000 | Incorporation (16 pages) |