Company NameHubron Manufacturing Division Limited
DirectorChristopher John Brown
Company StatusDissolved
Company Number00431216
CategoryPrivate Limited Company
Incorporation Date17 March 1947(77 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameChristopher John Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RolePersonnel Manager
Correspondence Address35 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameAlan John Rotchell
NationalityBritish
StatusCurrent
Appointed06 June 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
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 NamePeter Walton Redfern
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1992)
RoleChartered Accountant
Correspondence AddressCranford Booth Bed Lane
Allostock
Knutsford
Cheshire
WA16 9NL
Director NameKenneth James Rimmer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 1992)
RoleChief Chemist
Correspondence Address5 Tamar Close
Leyland
Preston
Lancashire
PR5 2PS
Director NameBrian Kenyon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(48 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1997)
RoleOperations Manager
Correspondence Address186 Tockholes Road
Darwen
Lancashire
BB3 1JY
Director NameAlan John Rotchell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(48 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2003)
RoleChief Accountant
Correspondence Address10 Brookway
Grasscroft
Oldham
Lancashire
OL4 4EU
Director NameKeith Simms
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(48 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address1 Elm Road
Hale
Altrincham
Cheshire
WA15 9QW
Director NameMr Thomas Paul Delaney
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(52 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Holly House Drive
Urmston
Manchester
Lancashire
M41 6QS
Director NameCraig Antony Hodgkinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(54 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleTechnical Manager
Correspondence Address8 Sandbank Gardens
Whitworth
Rochdale
Lancashire
OL12 8BH

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£4,496
Net Worth£226,350
Cash£10,456
Current Liabilities£1,443,285

Accounts

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

Filing History

8 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)
13 April 2004Registered office changed on 13/04/04 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 (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
25 September 2003Accounts for a medium company made up to 31 December 2002 (12 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
2 June 2003Return made up to 26/05/03; full list of members (9 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 (11 pages)
25 June 2002Return made up to 26/05/02; full list of members (9 pages)
6 August 2001Accounts for a medium company made up to 31 December 2000 (11 pages)
15 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001New director appointed (2 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (11 pages)
20 June 2000Return made up to 26/05/00; full list of members (7 pages)
4 August 1999New director appointed (2 pages)
30 June 1999Accounts for a medium company made up to 31 December 1998 (11 pages)
15 June 1999Return made up to 26/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 June 1998Return made up to 26/05/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 June 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1996Return made up to 26/05/96; no change of members (6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 June 1995Return made up to 26/05/95; full list of members (6 pages)
10 August 1964Articles of association (4 pages)
17 March 1947Incorporation (22 pages)