Company NameHubron Speciality Products Limited
DirectorChristopher John Brown
Company StatusDissolved
Company Number00431031
CategoryPrivate Limited Company
Incorporation Date12 March 1947(77 years, 2 months ago)
Previous NameHubron Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher John Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(45 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address35 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameAlan John Rotchell
NationalityBritish
StatusCurrent
Appointed01 January 2000(52 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleAccountant
Correspondence Address10 Brookway
Grasscroft
Oldham
Lancashire
OL4 4EU
Director NameIan David Thompson Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Greenroyd Croft
Huddersfield
West Yorkshire
HD2 2DQ
Director NameJames Hugh Brown
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 June 1992)
RoleCompany Director
Correspondence AddressAlder House Heald Drive
Bowdon
Altrincham
Cheshire
WA14 2JA
Director NamePhilip Chadwick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressMoor View House
Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Secretary NameChristopher John Brown
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address35 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NamePeter Walton Redfern
NationalityBritish
StatusResigned
Appointed01 May 1992(45 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressCranford Booth Bed Lane
Allostock
Knutsford
Cheshire
WA16 9NL
Director NameMr Martin Frederick Cicognani
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(51 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hampson Crescent
Handforth
Cheshire
SK9 3HF

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£23,754
Net Worth£175,679
Cash£94,979
Current Liabilities£2,626,068

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

7 February 2005Notice of move from Administration to Dissolution (5 pages)
2 November 2004Administrator's progress report (5 pages)
27 May 2004Statement of administrator's proposal (15 pages)
20 May 2004Statement of affairs (11 pages)
16 April 2004Registered office changed on 16/04/04 from: albion works albion street failsworth manchester M35 0FP (1 page)
7 April 2004Appointment of an administrator (1 page)
10 March 2004Particulars of mortgage/charge (6 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
25 September 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
17 August 2002Auditor's resignation (1 page)
5 July 2002Accounts for a small company made up to 31 December 2001 (13 pages)
4 July 2002Return made up to 06/06/02; full list of members (8 pages)
13 March 2002Company name changed hubron sales LIMITED\certificate issued on 13/03/02 (2 pages)
6 August 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
15 June 2001Return made up to 06/06/01; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (13 pages)
20 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
2 July 1999Return made up to 06/06/99; full list of members (6 pages)
30 June 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 June 1998Return made up to 06/06/98; no change of members (4 pages)
14 April 1998New director appointed (2 pages)
3 November 1997Accounts for a medium company made up to 31 December 1996 (12 pages)
29 June 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1996Accounts for a medium company made up to 31 December 1995 (11 pages)
7 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Return made up to 06/06/95; no change of members (4 pages)
3 July 1995Full accounts made up to 31 December 1994 (11 pages)
28 March 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
12 March 1947Incorporation (22 pages)