Company NameBrighouse Construction (Manchester) Limited
Company StatusDissolved
Company Number05453027
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Russell John Brighouse
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm
Marthall Lane
Knutsford
Cheshire
WA16 7SS
Secretary NameMrs Amelia Jane Brighouse
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm
Marthall Lane
Knutsford
Cheshire
WA16 7SS
Director NameGlenn Poulton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Blue Ridge Close
Great Sankey
Warrington
Cheshire
WA5 3GX
Director NameAndrew Slaney
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Glendale Close
Wistaston
Crewe
Cheshire
CW2 8QE
Director NameMr Michael John Handley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Park Avenue
Cheadle Hulme
Cheadle
Greater Manchester
SK8 6EU

Location

Registered AddressUnit 6 The Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
27 July 2009Return made up to 16/05/09; full list of members (3 pages)
27 July 2009Return made up to 16/05/09; full list of members (3 pages)
26 July 2009Secretary's Change of Particulars / amelia brighouse / 14/08/2008 / HouseName/Number was: , now: mount pleasant farm; Street was: davenport house cinderlane farm, now: marthall lane; Area was: davenport lane, now: marthall; Post Town was: mobberley, now: knutsford; Post Code was: WA16 7NB, now: WA16 7SS; Country was: , now: united kingdom (1 page)
26 July 2009Secretary's change of particulars / amelia brighouse / 14/08/2008 (1 page)
26 July 2009Director's change of particulars / russell brighouse / 14/08/2008 (1 page)
26 July 2009Director's Change of Particulars / russell brighouse / 14/08/2008 / HouseName/Number was: , now: mount pleasant farm; Street was: davenport house cinder lane farm, now: marthall lane; Area was: davenport lane, now: marthall; Post Town was: mobberley, now: knutsford; Region was: , now: cheshire; Post Code was: WA16 7NB, now: WA16 7SS; Country was: , (1 page)
26 January 2009Registered office changed on 26/01/2009 from maxim house, marthall knutsford cheshire WA16 7ST (1 page)
26 January 2009Registered office changed on 26/01/2009 from maxim house, marthall knutsford cheshire WA16 7ST (1 page)
4 December 2008Appointment Terminated Director glenn poulton (1 page)
4 December 2008Appointment terminated director glenn poulton (1 page)
7 November 2008Appointment Terminated Director andrew slaney (1 page)
7 November 2008Appointment terminated director andrew slaney (1 page)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
17 June 2008Return made up to 16/05/08; full list of members (4 pages)
17 June 2008Return made up to 16/05/08; full list of members (4 pages)
16 June 2008Appointment terminated director michael handley (1 page)
16 June 2008Appointment Terminated Director michael handley (1 page)
12 June 2007Return made up to 16/05/07; full list of members (3 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 16/05/07; full list of members (3 pages)
12 June 2007Director's particulars changed (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
22 March 2007Accounts made up to 30 September 2006 (7 pages)
22 March 2007Full accounts made up to 30 September 2006 (7 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
21 June 2006Return made up to 16/05/06; full list of members (7 pages)
21 June 2006Return made up to 16/05/06; full list of members (7 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
11 January 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
11 January 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
16 May 2005Incorporation (16 pages)
16 May 2005Incorporation (16 pages)