BRIG STREET PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04257935 |
Category | Private Limited Company |
Incorporated | 24 Jul 2001 |
Age | 22 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2010 |
Years | 14 years, 1 month, 9 days |
SUMMARY
BRIG STREET PROPERTIES LIMITED is an dissolved private limited company with number 04257935. It was incorporated 22 years, 10 months, 4 days ago, on 24 July 2001 and it was dissolved 14 years, 1 month, 9 days ago, on 19 April 2010. The company address is Tomlinson St Johns Court Tomlinson St Johns Court, Manchester, M3 3EL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2009
Action Date: 09 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2009
Action Date: 09 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-05-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Nov 2008
Action Date: 09 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2008
Action Date: 09 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-09
Documents
Liquidation voluntary statement of receipts and payments
Date: 20 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 30 May 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 21 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 09 Dec 2004
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: tomlinson st johns court 72 gartside street manchester M3 3EL
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: island road barrow in furness cumbria LA14 2QN
Documents
Liquidation voluntary declaration of solvency
Date: 23 Nov 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 23 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution voluntary strike off suspended
Date: 21 Sep 2004
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 30 Mar 2004
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 05 Mar 2004
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Legacy
Date: 01 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/02; full list of members
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 26/09/02 from: 4TH floor cardinal house 20 st marys parsonage manchester M3 2LU
Documents
Legacy
Date: 13 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 13/08/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DW CONSTRUCTION MANAGEMENT LTD
2 MARCH GROVE,BEWDLEY,DY12 1QQ
Number: | 10830873 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING EQUIPMENT COMPANY (NORTHERN IRELAND) LIMITED
UNIT 17 KENNEDY INDUSTRIAL ESTATE,BELFAST,BT11 9DT
Number: | NI010794 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATHRYNSTONE LTD,RIPLEY,DE5 4BZ
Number: | 11445784 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 INVERNESS ROAD,HOUNSLOW,TW3 3LS
Number: | 11075111 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALLANADALE COURT,SALFORD,M7 4JN
Number: | 06019870 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX STREETWORKS SERVICES LTD
4 CARISBROOKE AVENUE,FAREHAM,PO14 3PL
Number: | 11313307 |
Status: | ACTIVE |
Category: | Private Limited Company |