Company NamePierpoint & Bryant Limited
DirectorsVirginia Ruth Mair and Rackson Company Limited
Company StatusDissolved
Company Number00113454
CategoryPrivate Limited Company
Incorporation Date29 December 1910(113 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameVirginia Ruth Mair
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(85 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleHousewife
Correspondence Address15 Cuerdon Drive
Thelwall
Warrington
Cheshire
WA4 3JU
Director NameRackson Company Limited (Corporation)
StatusCurrent
Appointed28 March 1995(84 years, 3 months after company formation)
Appointment Duration29 years, 1 month
Correspondence Address29th Floor Wing On Centre
111 Connaught Road Central
Hong Kong
Foreign
Director NameMr Albert Robert Childs
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(80 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address9 Woodlands Road
Aigburth
Liverpool
Merseyside
L17 0AJ
Director NameBernard John McTigue
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(80 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address6 Gilwell Close
Grappenhall
Warrington
Cheshire
WA4 2YL
Secretary NameBernard John McTigue
NationalityBritish
StatusResigned
Appointed09 August 1991(80 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address6 Gilwell Close
Grappenhall
Warrington
Cheshire
WA4 2YL
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1995(84 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 March 1996)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address26 Heath Street
Golborne
Warrington
Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 January 1998Dissolved (1 page)
13 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
24 April 1996Registered office changed on 24/04/96 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page)
9 April 1996Appointment of a voluntary liquidator (1 page)
9 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 1996Declaration of solvency (3 pages)
1 April 1996Secretary resigned (1 page)
31 March 1996New director appointed (2 pages)
22 November 1995Full accounts made up to 31 January 1995 (18 pages)
22 August 1995Return made up to 09/08/95; full list of members (6 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 6 gilwell close grappenhall warrington WA4 2YW (1 page)
27 June 1995New director appointed (2 pages)
27 June 1995Secretary resigned;director resigned (2 pages)
27 June 1995New secretary appointed (2 pages)