-
BRUNEL HOLDINGS LIMITED - COWGILL HOLLOWAY, 49 Peter Street, Manchester, M2 3NG, United Kingdom
Company Information
- Company registration number
- 04896953
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- COWGILL HOLLOWAY
- 49 Peter Street
- Manchester
- M2 3NG
- England COWGILL HOLLOWAY, 49 Peter Street, Manchester, M2 3NG, England UK
Management
- Managing Directors
- DERRY, Robert James
- MEDDINGS, Brian John
- PHIPPS, Stephen Lawrey
- Company secretaries
- MEDDINGS, Brian John
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-09-12
- Dissolved on
- 2012-07-11
- SIC/NACE
- 6523
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ETCHCO 1214 LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2009-03-31
-
BRUNEL HOLDINGS LIMITED Company Description
- BRUNEL HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 04896953. Its current trading status is "closed". It was registered 2003-09-12. It was previously called ETCHCO 1214 LIMITED. It has declared SIC or NACE codes as "6523". It has 3 directors and 1 secretary. The latest accounts are filed up to 2009-03-31.It can be contacted at Cowgill Holloway .
Get BRUNEL HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brunel Holdings Limited - COWGILL HOLLOWAY, 49 Peter Street, Manchester, M2 3NG, United Kingdom
Did you know? kompany provides original and official company documents for BRUNEL HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2012
-
gazette-dissolved-liquidation (2012-07-11) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2012-04-11) - 4.72
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-06-23) - 4.68
keyboard_arrow_right 2010
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2010-04-27) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2010-04-27) - 600
-
resolution (2010-04-27) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2010-04-21) - AD01
-
accounts-with-accounts-type-small (2010-01-05) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-06) - AR01
-
change-person-secretary-company-with-change-date (2009-10-06) - CH03
-
change-person-director-company-with-change-date (2009-10-06) - CH01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-11-24) - AA
-
legacy (2008-09-18) - 363a
-
legacy (2008-01-30) - 287
-
legacy (2008-01-25) - 287
-
legacy (2008-01-24) - 288b
-
accounts-with-accounts-type-small (2008-01-21) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-30) - 363a
-
legacy (2007-05-08) - 288b
-
legacy (2007-04-13) - 288a
-
accounts-with-accounts-type-small (2007-01-30) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-11) - 288c
-
legacy (2006-10-11) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-10-28) - AA
-
legacy (2005-09-15) - 363a
keyboard_arrow_right 2004
-
legacy (2004-02-03) - 395
-
legacy (2004-02-05) - 395
-
legacy (2004-02-18) - 288a
-
legacy (2004-02-18) - 288b
-
legacy (2004-02-18) - 287
-
resolution (2004-02-18) - RESOLUTIONS
-
legacy (2004-03-06) - 225
-
legacy (2004-03-06) - 88(2)R
-
legacy (2004-09-21) - 363s
-
accounts-with-accounts-type-small (2004-11-15) - AA
keyboard_arrow_right 2003
-
certificate-change-of-name-company (2003-12-11) - CERTNM
-
incorporation-company (2003-09-12) - NEWINC