Company NameL. Brown & Sons Limited
DirectorsJohn William Murphy and Nigel Philip Jepson
Company StatusLiquidation
Company Number00126467
CategoryPrivate Limited Company
Incorporation Date11 January 1913(111 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John William Murphy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(79 years after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameMr Nigel Philip Jepson
NationalityBritish
StatusCurrent
Appointed31 December 1991(79 years after company formation)
Appointment Duration32 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Nigel Philip Jepson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2005(92 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameDavid Campbell Bayley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleManaging Director
Correspondence Address6 South Close
Wilmslow
Cheshire
SK9 5JZ
Director NameMr Edward Arthur Brian
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameJames Stanley Royse
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years after company formation)
Appointment Duration3 years (resigned 10 January 1995)
RoleMarketing Director
Correspondence Address7 Lisson Grove
Hale
Altrincham
Cheshire
WA15 9AE
Director NameEdward Warrington
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1993)
RoleDirector Of Development & Design
Correspondence AddressTwemlow Green
Holmes Chapel
Crewe
CW4 8BQ
Director NamePeter Alfred Wilkinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleContracts Director
Correspondence Address4 Belstone Close
Bramhall
Stockport
Cheshire
SK7 3QA
Director NameRalph Williamson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years after company formation)
Appointment Duration8 months (resigned 01 September 1992)
RoleEstimating Director
Correspondence Address24 Belmont Road
Bramhall
Stockport
Cheshire
SK7 1LE
Director NamePaul Aitken
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(83 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 July 2002)
RoleEstimating Director
Correspondence Address58 Kirkstall Road
Davyhulme
Manchester
M41 0QP
Director NameBrian Gareth Anthony Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(83 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1997)
RoleSurveying Director
Correspondence Address13 Estonfield Drive
Urmston
Manchester
M41 9RR
Director NameGeoffrey Rowland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(83 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2002)
RoleConstruction Director
Correspondence Address6 Whitley Drive
Sale
Cheshire
M33 5NQ
Director NameMr Christopher John Duffill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(84 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 May 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 Chollerton Close
High Legh
Knutsford
Cheshire
WA16 6TY

Location

Registered AddressBaker Tilly
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Turnover-£275,973
Gross Profit-£691,432
Net Worth-£202,426
Cash£667
Current Liabilities£2,168,861

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due14 January 2017 (overdue)

Filing History

27 October 2014Restoration by order of the court (5 pages)
27 October 2014Restoration by order of the court (5 pages)
30 January 2013Final Gazette dissolved following liquidation (1 page)
30 January 2013Final Gazette dissolved following liquidation (1 page)
30 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Liquidators statement of receipts and payments to 17 October 2012 (16 pages)
30 October 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
30 October 2012Liquidators' statement of receipts and payments to 17 October 2012 (16 pages)
30 October 2012Liquidators' statement of receipts and payments to 17 October 2012 (16 pages)
30 October 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
31 May 2012Liquidators' statement of receipts and payments to 3 April 2012 (17 pages)
31 May 2012Liquidators' statement of receipts and payments to 3 April 2012 (17 pages)
31 May 2012Liquidators statement of receipts and payments to 3 April 2012 (17 pages)
31 May 2012Liquidators statement of receipts and payments to 3 April 2012 (17 pages)
12 July 2011Registered office address changed from Bollin House, Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Bollin House, Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on 12 July 2011 (2 pages)
23 June 2011Full accounts made up to 30 September 2010 (11 pages)
23 June 2011Full accounts made up to 30 September 2010 (11 pages)
18 April 2011Appointment of a voluntary liquidator (1 page)
18 April 2011Statement of affairs with form 4.19 (9 pages)
18 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2011Appointment of a voluntary liquidator (1 page)
18 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2011Statement of affairs with form 4.19 (9 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 29,379
(3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 29,379
(3 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for John William Murphy on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Mr Nigel Philip Jepson on 1 October 2009 (1 page)
20 January 2010Secretary's details changed for Mr Nigel Philip Jepson on 1 October 2009 (1 page)
20 January 2010Director's details changed for Mr Nigel Philip Jepson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for John William Murphy on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr Nigel Philip Jepson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Nigel Philip Jepson on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Mr Nigel Philip Jepson on 1 October 2009 (1 page)
20 January 2010Director's details changed for John William Murphy on 1 October 2009 (2 pages)
15 January 2010Full accounts made up to 30 September 2009 (10 pages)
15 January 2010Full accounts made up to 30 September 2009 (10 pages)
23 February 2009Full accounts made up to 30 September 2008 (10 pages)
23 February 2009Full accounts made up to 30 September 2008 (10 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 July 2008Full accounts made up to 30 September 2007 (13 pages)
22 July 2008Full accounts made up to 30 September 2007 (13 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 April 2007Full accounts made up to 30 September 2006 (13 pages)
2 April 2007Full accounts made up to 30 September 2006 (13 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Registered office changed on 11/01/07 from: bollin house, oakfield road cheadle business park cheadle cheshire SK83GX (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Registered office changed on 11/01/07 from: bollin house, oakfield road cheadle business park cheadle cheshire SK83GX (1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 December 2006Registered office changed on 05/12/06 from: st anns house st anns parade alderley road wilmslow cheshire SK9 1HG (1 page)
5 December 2006Registered office changed on 05/12/06 from: st anns house st anns parade alderley road wilmslow cheshire SK9 1HG (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Full accounts made up to 30 September 2005 (13 pages)
10 January 2006Full accounts made up to 30 September 2005 (13 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
4 February 2005Full accounts made up to 30 September 2004 (12 pages)
4 February 2005Full accounts made up to 30 September 2004 (12 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Full accounts made up to 30 September 2003 (12 pages)
1 March 2004Full accounts made up to 30 September 2003 (12 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2003Full accounts made up to 30 September 2002 (12 pages)
11 February 2003Full accounts made up to 30 September 2002 (12 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
26 February 2002Full accounts made up to 30 September 2001 (13 pages)
26 February 2002Full accounts made up to 30 September 2001 (13 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 February 2001Full accounts made up to 30 September 2000 (14 pages)
22 February 2001Full accounts made up to 30 September 2000 (14 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
17 February 2000Full accounts made up to 30 September 1999 (13 pages)
17 February 2000Full accounts made up to 30 September 1999 (13 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1999Full accounts made up to 30 September 1998 (13 pages)
4 January 1999Full accounts made up to 30 September 1998 (13 pages)
23 April 1998Full accounts made up to 30 September 1997 (13 pages)
23 April 1998Full accounts made up to 30 September 1997 (13 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
21 March 1997Full accounts made up to 30 September 1996 (14 pages)
21 March 1997Full accounts made up to 30 September 1996 (14 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
26 November 1996Registered office changed on 26/11/96 from: 1 macclesfield road wilmslow cheshire SK9 1DB (1 page)
26 November 1996Registered office changed on 26/11/96 from: 1 macclesfield road wilmslow cheshire SK9 1DB (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
24 June 1996Full accounts made up to 30 September 1995 (15 pages)
24 June 1996Full accounts made up to 30 September 1995 (15 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
11 October 1991New director appointed (2 pages)
11 October 1991New director appointed (2 pages)
13 October 1987Secretary resigned;new secretary appointed;new director appointed (4 pages)
13 October 1987Secretary resigned;new secretary appointed;new director appointed (4 pages)
17 March 1987Return made up to 31/12/86; full list of members (4 pages)
17 March 1987Return made up to 31/12/86; full list of members (4 pages)
6 August 1959Articles of association (8 pages)
6 August 1959Articles of association (8 pages)
11 January 1913Certificate of incorporation (1 page)
11 January 1913Incorporation (17 pages)
11 January 1913Incorporation (17 pages)
11 January 1913Certificate of incorporation (1 page)