BROOKSIDE INDUSTRIAL PARK LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9WS

Company number 04083976
Status Active
Incorporation Date 4 October 2000
Company Type Private Limited Company
Address C/O SEFTON YODAIKEN & CO, FAIRWAYS HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of BROOKSIDE INDUSTRIAL PARK LTD are www.brooksideindustrialpark.co.uk, and www.brookside-industrial-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Brookside Industrial Park Ltd is a Private Limited Company. The company registration number is 04083976. Brookside Industrial Park Ltd has been working since 04 October 2000. The present status of the company is Active. The registered address of Brookside Industrial Park Ltd is C O Sefton Yodaiken Co Fairways House George Street Prestwich Manchester M25 9ws. . PINES, Akiba is a Secretary of the company. PINES, Chaya is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PINES, Elijahu has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PINES, Akiba
Appointed Date: 04 December 2000

Director
PINES, Chaya
Appointed Date: 11 April 2006
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 October 2000
Appointed Date: 04 October 2000

Director
PINES, Elijahu
Resigned: 11 April 2006
Appointed Date: 04 December 2000
86 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 October 2000
Appointed Date: 04 October 2000

Persons With Significant Control

Mr Akiba Pines
Notified on: 17 September 2016
58 years old
Nature of control: Has significant influence or control

BROOKSIDE INDUSTRIAL PARK LTD Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
17 Nov 2016
Confirmation statement made on 4 October 2016 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 October 2015
16 Jan 2016
Compulsory strike-off action has been discontinued
13 Jan 2016
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1

...
... and 37 more events
22 Feb 2001
New secretary appointed
22 Feb 2001
Registered office changed on 22/02/01 from: 2 spring villas park road middlesex HA8 7EH
09 Oct 2000
Secretary resigned
09 Oct 2000
Director resigned
04 Oct 2000
Incorporation

BROOKSIDE INDUSTRIAL PARK LTD Charges

20 July 2006
Legal mortgage
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 23 egerton road blackpool lancashire. With the benefit…
16 July 2006
Debenture
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2001
Mortgage
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 80 dorset avenue, cheadle, hulme, cheshire, SK8 5QS.
31 May 2001
Floating charge
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the borrowers present and future undertakings and…
31 May 2001
Mortgage
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 32 church street failsworth manchester.