BRIG STREET PROPERTIES LIMITED

Tomlinson St Johns Court Tomlinson St Johns Court, Manchester, M3 3EL
StatusDISSOLVED
Company No.04257935
CategoryPrivate Limited Company
Incorporated24 Jul 2001
Age22 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution19 Apr 2010
Years14 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

Gazette dissolved liquidation

Date: 19 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Nov 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 23 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Sep 2004

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Mar 2004

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KATHRYNSTONE LTD,RIPLEY,DE5 4BZ

Number:11445784
Status:ACTIVE
Category:Private Limited Company

LASSANI SERVICES LTD

11 INVERNESS ROAD,HOUNSLOW,TW3 3LS

Number:11075111
Status:ACTIVE
Category:Private Limited Company

LEAVILLE LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source