Company NameBrocklehurst Fabrics Limited
Company StatusDissolved
Company Number00115244
CategoryPrivate Limited Company
Incorporation Date12 April 1911(113 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(80 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameClair Griffiths
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(80 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW
Secretary NameClair Griffiths
NationalityBritish
StatusCurrent
Appointed13 July 1991(80 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1995(84 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameHazel Margaret Dorey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(80 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1991)
RolePrint Sales Director
Correspondence Address7 Manchester Road
Tytherington
Macclesfield
Cheshire
SK10 2EH
Director NameMr Christopher David Hall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(80 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 August 1991)
RoleSales Director
Correspondence Address58 Cambridge Road
Macclesfield
Cheshire
SK11 8JW
Director NameMr John Lawson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(80 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 October 1995)
RoleProduction Manager
Correspondence Address11 Brocklehurst Avenue
Macclesfield
Cheshire
SK10 2RY
Director NameMr Geoffrey William Lomas
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(80 years, 3 months after company formation)
Appointment Duration3 months (resigned 11 October 1991)
RoleProduction Manager
Correspondence Address33 Brynton Road
Macclesfield
Cheshire
SK10 3AF
Director NameMr James Gerald Potter
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(80 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1992)
RoleTextile Manufacturer
Correspondence AddressOak Lee 331 Oxford Road
Macclesfield
Cheshire
SK11 8JZ

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 1996Dissolved (1 page)
10 April 1996Return of final meeting in a members' voluntary winding up (3 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
12 December 1995Registered office changed on 12/12/95 from: 140 kingsway manchester M19 1BB (1 page)
6 December 1995Appointment of a voluntary liquidator (2 pages)
6 December 1995Declaration of solvency (6 pages)
6 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 October 1995Director resigned (4 pages)
20 June 1995Return made up to 15/06/95; no change of members (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (11 pages)