This company is commonly known as Brook Homes (hyde) Limited. The company was founded 21 years ago and was given the registration number 04593555. The firm's registered office is in BOLTON. You can find them at Regency House, 45-51 Chorley New Road, Bolton, . This company's SIC code is 41100 - Development of building projects.
Name | : | BROOK HOMES (HYDE) LIMITED |
---|---|---|
Company Number | : | 04593555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2002 |
End of financial year | : | 31 August 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Secretary | 18 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 November 2002 | Active |
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 18 November 2002 | Active |
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 18 November 2002 | Active |
74 Victoria Street, Ramsbottom, Bury, BL0 9EB | Director | 18 November 2002 | Active |
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 15 October 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2013-04-30 | Officers | Termination director company with name. | Download |
2013-01-10 | Insolvency | Legacy. | Download |
2013-01-10 | Insolvency | Legacy. | Download |
2012-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2012-05-30 | Officers | Termination director company with name. | Download |
2012-05-30 | Officers | Termination secretary company with name. | Download |
2012-05-30 | Officers | Termination director company with name. | Download |
2011-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-08 | Officers | Change person director company with change date. | Download |
2011-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2010-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-11-11 | Address | Change registered office address company with date old address. | Download |
2010-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-05-27 | Officers | Change person director company with change date. | Download |
2010-05-26 | Officers | Change person director company with change date. | Download |
2010-05-26 | Officers | Change person secretary company with change date. | Download |
2010-05-17 | Officers | Change person director company with change date. | Download |
2010-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-10-06 | Gazette | Gazette filings brought up to date. | Download |
2009-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-09-29 | Gazette | Gazette notice compulsary. | Download |
2008-12-05 | Annual return | Legacy. | Download |
2008-09-22 | Annual return | Legacy. | Download |
2008-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-04-01 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.