Stalybridge
Cheshire
SK15 2TE
Director Name | Michael Henry Bown |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(49 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 19 November 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brecks Farm Styperson Whitley Green Cheshire SK10 5SH |
Director Name | Charles Herbert Bown |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(49 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 April 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Linden Road Stalybridge Cheshire SK15 2SL |
Secretary Name | Bernard Whitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(49 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | 93 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Secretary Name | Heather McLellan Simpson |
---|---|
Status | Resigned |
Appointed | 17 September 2010(68 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 June 2018) |
Role | Company Director |
Correspondence Address | Dukinfield Iron Works Dukinfield Cheshire SK16 4PQ |
Website | jbown.com |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2k at £1 | David John Graham Bown 50.00% Ordinary |
---|---|
2k at £1 | Michael Henry Bown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £326,831 |
Cash | £160,037 |
Current Liabilities | £285,220 |
Latest Accounts | 30 June 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 June 2014 | Delivered on: 13 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 1993 | Delivered on: 13 December 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 plots of land dukinfield iron works, dukinfield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 July 1990 | Delivered on: 11 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 9, 10 and 11 alma works station street duckinfield greater manchester title no. Gm 153215. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 November 2018 | Registered office address changed from Dukinfield Iron Works, Dukinfield, Cheshire SK16 4PQ to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2 November 2018 (2 pages) |
30 October 2018 | Declaration of solvency (5 pages) |
30 October 2018 | Appointment of a voluntary liquidator (3 pages) |
30 October 2018 | Resolutions
|
11 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 September 2018 | Satisfaction of charge 2 in full (2 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
18 September 2018 | Satisfaction of charge 1 in full (4 pages) |
18 September 2018 | Satisfaction of charge 003755000003 in full (4 pages) |
11 September 2018 | Termination of appointment of Heather Mclellan Simpson as a secretary on 25 June 2018 (1 page) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Termination of appointment of Charles Herbert Bown as a director on 2 April 2015 (1 page) |
24 September 2015 | Termination of appointment of Charles Herbert Bown as a director on 2 April 2015 (1 page) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Termination of appointment of Charles Herbert Bown as a director on 2 April 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 June 2014 | Registration of charge 003755000003 (5 pages) |
13 June 2014 | Registration of charge 003755000003 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for David John Graham Bown on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Charles Herbert Bown on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Michael Henry Bown on 20 September 2010 (2 pages) |
23 September 2010 | Appointment of Heather Mclellan Simpson as a secretary (1 page) |
23 September 2010 | Termination of appointment of Bernard Whitley as a secretary (1 page) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for David John Graham Bown on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Charles Herbert Bown on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Michael Henry Bown on 20 September 2010 (2 pages) |
23 September 2010 | Appointment of Heather Mclellan Simpson as a secretary (1 page) |
23 September 2010 | Termination of appointment of Bernard Whitley as a secretary (1 page) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 October 2008 | Return made up to 20/09/08; no change of members (7 pages) |
10 October 2008 | Return made up to 20/09/08; no change of members (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (8 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (8 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (8 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (8 pages) |
12 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members
|
8 October 2003 | Return made up to 20/09/03; full list of members
|
26 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
9 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 September 2001 | Return made up to 20/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 20/09/01; full list of members (8 pages) |
18 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
23 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
23 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
13 October 1996 | Return made up to 25/09/96; no change of members
|
13 October 1996 | Return made up to 25/09/96; no change of members
|
23 November 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
23 November 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
28 September 1995 | Return made up to 25/09/95; full list of members (6 pages) |
28 September 1995 | Return made up to 25/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 September 1984 | Accounts made up to 30 June 1982 (8 pages) |
5 May 1984 | Accounts made up to 30 June 1981 (8 pages) |
10 June 1982 | Accounts made up to 30 June 1980 (6 pages) |