BRUNSWICK MANCHESTER LIMITED

5 Bridge Road, Chertsey, KT16 8JH, England
StatusDISSOLVED
Company No.09074171
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age10 years, 12 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 11 days

SUMMARY

BRUNSWICK MANCHESTER LIMITED is an dissolved private limited company with number 09074171. It was incorporated 10 years, 12 days ago, on 06 June 2014 and it was dissolved 2 years, 9 months, 11 days ago, on 07 September 2021. The company address is 5 Bridge Road, Chertsey, KT16 8JH, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: 5 5 Bridge Road Chertsey Surrey KT16 8JH United Kingdom

Change date: 2020-11-19

New address: 5 Bridge Road Chertsey KT16 8JH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-19

New address: 5 5 Bridge Road Chertsey Surrey KT16 8JH

Old address: Grosvenor House 20 Barrington Road Altrincham WA14 1HB England

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Seaforth Mackenzie

Notification date: 2020-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brunswick Investor Company Limited

Cessation date: 2020-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-19

Psc name: David Gareth Weston

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-27

Officer name: Nuria Serrano Martin

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-24

Officer name: Ori Sharon

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-18

Officer name: Mr David Gareth Weston

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ori Sharon

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gareth Weston

Termination date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: 5 Bridge Road Chertsey KT16 8JH England

Change date: 2020-07-10

New address: Grosvenor House 20 Barrington Road Altrincham WA14 1HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: 20 Barrington Road Altrincham WA14 1HB England

New address: 5 Bridge Road Chertsey KT16 8JH

Change date: 2020-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-28

Charge number: 090741710002

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gareth Weston

Appointment date: 2020-02-20

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: Ladson House Oak Green Business Park, Earl Road Cheadle Hulme Manchester Cheshire SK8 6QL

New address: 20 Barrington Road Altrincham WA14 1HB

Change date: 2019-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brunswick Investor Company Limited

Notification date: 2019-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-08

Psc name: Ashley James Ladson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nuria Serrano Martin

Appointment date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley James Ladson

Termination date: 2019-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ashley James Ladson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090741710001

Charge creation date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ladson pmc LIMITED\certificate issued on 29/07/15

Documents

View document PDF

Change of name notice

Date: 29 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHACEUTICALS LIMITED

THE MAPLES 17 PEMBROKE ROAD,NORTHWOOD,HA6 2HP

Number:04825520
Status:ACTIVE
Category:Private Limited Company

ATRIUM FLAT MANAGEMENT COMPANY LIMITED

384A DEANSGATE,MANCHESTER,M3 4LA

Number:06030747
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORAGE FESTIVALS LIMITED

89 SOUTH FERRY QUAY,LIVERPOOL,L3 4EW

Number:08837115
Status:ACTIVE
Category:Private Limited Company

LAMMIN DRIVING CENTRE LIMITED

THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:05950437
Status:ACTIVE
Category:Private Limited Company

MYOON LIMITED

LINCOLN HOUSE,,LONDON,WC1V 7JH

Number:09824857
Status:ACTIVE
Category:Private Limited Company

PJB REINSTATEMENTS LIMITED

UNIT 4, CLEARWAY COURT,CATERHAM,CR3 6PF

Number:09658941
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