Company NameWilliam Brown & Son Limited
Company StatusDissolved
Company Number00056303
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAndrew William Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
2 Pinfold Lane Romiley
Stockport
Cheshire
SK6 4NP
Director NameJohn Nash
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RolePurchasing Manager
Correspondence Address15 Sowood Gardens
Ossett
West Yorkshire
WF5 0SP
Secretary NameAndrew William Brown
NationalityBritish
StatusCurrent
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
2 Pinfold Lane Romiley
Stockport
Cheshire
SK6 4NP
Director NameJeanette Ann Quinn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleBuyer
Correspondence Address5 Bishop Close
Ashton Under Lyne
Lancashire
OL7 9AY

Location

Registered AddressUnit 68, The Acorn Centre
Barry Street
Oldham
OL1 3NE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1989 (34 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 July 1998Dissolved (1 page)
11 November 1997Liquidators statement of receipts and payments (5 pages)
7 May 1997Liquidators statement of receipts and payments (5 pages)
13 November 1996Liquidators statement of receipts and payments (5 pages)
20 May 1996Liquidators statement of receipts and payments (5 pages)
23 November 1995Liquidators statement of receipts and payments (6 pages)
17 May 1995Liquidators statement of receipts and payments (6 pages)
15 November 1991Statement of affairs (6 pages)