Company NameJ. Bown & Co. (Dukinfield) Limited
Company StatusDissolved
Company Number00375500
CategoryPrivate Limited Company
Incorporation Date12 August 1942(81 years, 8 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David John Graham Bown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(49 years, 2 months after company formation)
Appointment Duration28 years, 1 month (closed 19 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address62 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameMichael Henry Bown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(49 years, 2 months after company formation)
Appointment Duration28 years, 1 month (closed 19 November 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrecks Farm
Styperson
Whitley Green
Cheshire
SK10 5SH
Director NameCharles Herbert Bown
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(49 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 02 April 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Linden Road
Stalybridge
Cheshire
SK15 2SL
Secretary NameBernard Whitley
NationalityBritish
StatusResigned
Appointed11 October 1991(49 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 September 2010)
RoleCompany Director
Correspondence Address93 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Secretary NameHeather McLellan Simpson
StatusResigned
Appointed17 September 2010(68 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 June 2018)
RoleCompany Director
Correspondence AddressDukinfield Iron Works
Dukinfield
Cheshire
SK16 4PQ

Contact

Websitejbown.com

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £1David John Graham Bown
50.00%
Ordinary
2k at £1Michael Henry Bown
50.00%
Ordinary

Financials

Year2014
Net Worth£326,831
Cash£160,037
Current Liabilities£285,220

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

10 June 2014Delivered on: 13 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 December 1993Delivered 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 1990Delivered 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

Filing History

19 November 2019Final Gazette dissolved following liquidation (1 page)
19 August 2019Return of final meeting in a members' voluntary winding up (10 pages)
2 November 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-10
(1 page)
30 October 2018Appointment of a voluntary liquidator (3 pages)
30 October 2018Declaration of solvency (5 pages)
11 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
28 September 2018Satisfaction of charge 2 in full (2 pages)
18 September 2018Satisfaction of charge 1 in full (4 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
18 September 2018Satisfaction of charge 003755000003 in full (4 pages)
11 September 2018Termination of appointment of Heather Mclellan Simpson as a secretary on 25 June 2018 (1 page)
27 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 September 2015Termination of appointment of Charles Herbert Bown as a director on 2 April 2015 (1 page)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,002
(4 pages)
24 September 2015Termination of appointment of Charles Herbert Bown as a director on 2 April 2015 (1 page)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4,002
(4 pages)
24 September 2015Termination of appointment of Charles Herbert Bown as a director on 2 April 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4,002
(5 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4,002
(5 pages)
13 June 2014Registration of charge 003755000003 (5 pages)
13 June 2014Registration of charge 003755000003 (5 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,002
(5 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,002
(5 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 September 2010Termination of appointment of Bernard Whitley as a secretary (1 page)
23 September 2010Director's details changed for David John Graham Bown on 20 September 2010 (2 pages)
23 September 2010Director's details changed for David John Graham Bown on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Michael Henry Bown on 20 September 2010 (2 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
23 September 2010Appointment of Heather Mclellan Simpson as a secretary (1 page)
23 September 2010Termination of appointment of Bernard Whitley as a secretary (1 page)
23 September 2010Director's details changed for Charles Herbert Bown on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Charles Herbert Bown on 20 September 2010 (2 pages)
23 September 2010Appointment of Heather Mclellan Simpson as a secretary (1 page)
23 September 2010Director's details changed for Michael Henry Bown on 20 September 2010 (2 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 October 2008Return made up to 20/09/08; no change of members (7 pages)
10 October 2008Return made up to 20/09/08; no change of members (7 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 October 2007Return made up to 20/09/07; full list of members (8 pages)
16 October 2007Return made up to 20/09/07; full list of members (8 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 September 2006Return made up to 20/09/06; full list of members (8 pages)
28 September 2006Return made up to 20/09/06; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 September 2005Return made up to 20/09/05; full list of members (8 pages)
27 September 2005Return made up to 20/09/05; full list of members (8 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 September 2004Return made up to 20/09/04; full list of members (8 pages)
28 September 2004Return made up to 20/09/04; full list of members (8 pages)
12 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
2 October 2002Return made up to 20/09/02; full list of members (8 pages)
2 October 2002Return made up to 20/09/02; full list of members (8 pages)
9 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
9 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
27 September 2001Return made up to 20/09/01; full list of members (8 pages)
27 September 2001Return made up to 20/09/01; full list of members (8 pages)
18 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 October 2000Return made up to 20/09/00; full list of members (8 pages)
4 October 2000Return made up to 20/09/00; full list of members (8 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 September 1999Return made up to 20/09/99; full list of members (6 pages)
23 September 1999Return made up to 20/09/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 September 1998Return made up to 20/09/98; full list of members (6 pages)
23 September 1998Return made up to 20/09/98; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
23 October 1997Return made up to 25/09/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
23 October 1997Return made up to 25/09/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
13 October 1996Return made up to 25/09/96; no change of members
  • 363(287) ‐ Registered office changed on 13/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1996Return made up to 25/09/96; no change of members
  • 363(287) ‐ Registered office changed on 13/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
28 September 1995Return made up to 25/09/95; full list of members (6 pages)
28 September 1995Return made up to 25/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 September 1984Accounts made up to 30 June 1982 (8 pages)
5 May 1984Accounts made up to 30 June 1981 (8 pages)
10 June 1982Accounts made up to 30 June 1980 (6 pages)