This company is commonly known as Brookmann Home Manchester 1877 Ltd. The company was founded 147 years ago and was given the registration number 00011136. The firm's registered office is in MANCHESTER. You can find them at Kpmg Llp, 1 St Peter's Square, Manchester, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | BROOKMANN HOME MANCHESTER 1877 LTD |
---|---|---|
Company Number | : | 00011136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1877 |
End of financial year | : | 31 March 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp, 1 St Peter's Square, Manchester, M2 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Samron Copthurst Lane, Whittle Le Woods, Chorley, PR6 8LR | Secretary | 03 April 1995 | Active |
6 Applewood, Chadderton, Oldham, OL9 9UD | Secretary | 02 September 1998 | Active |
8 Nottingham Road, Southwell, NG25 0LF | Secretary | 01 April 1993 | Active |
Heights House Heights Lane, Fence, Burnley, BB12 9JF | Secretary | - | Active |
St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT | Secretary | 22 March 2010 | Active |
1 Hampshire Close, Glossop, SK13 8SA | Secretary | 01 September 2006 | Active |
104 Lacey Green, Wilmslow, SK9 4BN | Director | 14 February 2005 | Active |
89 Heyes Lane, Alderley Edge, SK9 7LN | Director | 03 April 1995 | Active |
High Trees, Cavendish Road St Georges Hill, Weybridge, KT13 0JX | Director | 03 April 1995 | Active |
Building Five Universal Square, Devonshire Street, Ardwick, M12 6JH | Director | 23 January 2007 | Active |
41 Coppice Avenue, Sale, M33 4ND | Director | 31 July 2000 | Active |
Lochleven Mills, Kinross, Scotland, KY13 8GL | Director | 30 September 2010 | Active |
Building Five Universal Square, Devonshire Street, Ardwick, M12 6JH | Director | 11 February 2005 | Active |
8 Nottingham Road, Southwell, NG25 0LF | Director | 01 April 1993 | Active |
8 Nottingham Road, Southwell, NG25 0LF | Director | - | Active |
Little Orchard Sanley Road, Grindleton, Clitheroe, | Director | - | Active |
Coniston 9 Noyna View, Colne, BB8 7AU | Director | - | Active |
70 Ravensden Road,, Renhold,, Bedford,, MK41 0JY | Director | 11 February 2005 | Active |
Summerfield House White Tor Road, Starkholmes, Matlock, DE4 5JF | Director | 28 November 2003 | Active |
Summerfield House White Tor Road, Starkholmes, Matlock, DE4 5JF | Director | 31 July 2000 | Active |
50 Marville Road, Fulham, London, SW6 7BD | Director | 16 July 2001 | Active |
2 Belmont Road, Hindley, Wigan, WN2 4JD | Director | - | Active |
Heights House Heights Lane, Fence, Burnley, BB12 9JF | Director | - | Active |
St James Building, 79 Oxford Street, Manchester, England, M1 6HT | Director | 18 April 2012 | Active |
St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT | Director | 17 May 2011 | Active |
1 Paddock Chase, Poynton, SK12 1XR | Director | 31 July 2000 | Active |
Little Manor, Fulmer Road, Gerrards Cross, SL9 7EF | Director | 08 March 2002 | Active |
23 The Croft, Euxton, Chorley, PR7 6LH | Director | - | Active |
2 Bledlow Close, Eccles, Manchester, M30 9LP | Director | - | Active |
Building Five, Universal Square, Devonshire Street Ardwick, Manchester, United Kingdom, M12 6JH | Director | 17 May 2011 | Active |
103 Arthur Road, Wimbledon, SW19 7DR | Director | 01 July 2003 | Active |
Pinelawns Chanctonbury Drive, Sunningdale, SL5 9PT | Director | 06 May 1997 | Active |
9 The Close, Upton, Newark, NG23 5SS | Director | 31 July 2000 | Active |
9 Esk Avenue, Ramsbottom, Bury, BL0 0JA | Director | - | Active |
Breeze Cottage, 6 Cliffe Road, Glossop, SK13 8NY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2016-01-26 | Restoration | Restoration order of court. | Download |
2015-09-10 | Gazette | Gazette dissolved liquidation. | Download |
2015-06-10 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-06-10 | Insolvency | Liquidation in administration move to dissolution with case end date. | Download |
2015-06-10 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-01-29 | Address | Change registered office address company with date old address new address. | Download |
2015-01-29 | Address | Change registered office address company with date old address new address. | Download |
2014-12-04 | Insolvency | Liquidation in administration extension of period. | Download |
2014-07-01 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-02-03 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2014-01-31 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2014-01-22 | Insolvency | Liquidation in administration proposals. | Download |
2014-01-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2014-01-07 | Officers | Termination director company with name. | Download |
2014-01-07 | Officers | Termination director company with name. | Download |
2013-12-04 | Address | Change registered office address company with date old address. | Download |
2013-12-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2013-07-11 | Accounts | Accounts with accounts type group. | Download |
2013-06-12 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2013-04-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-04-02 | Gazette | Gazette notice compulsary. | Download |
2012-09-05 | Accounts | Accounts with accounts type full. | Download |
2012-09-04 | Mortgage | Legacy. | Download |
2012-09-04 | Mortgage | Legacy. | Download |
2012-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.