Company NameM. Brown & Company (Oil Baizes) Limited
Company StatusDissolved
Company Number00522515
CategoryPrivate Limited Company
Incorporation Date8 August 1953(70 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSheila Sussman
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(38 years after company formation)
Appointment Duration13 years, 7 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address31 Chadvil Road
Gatley
Cheadle
Cheshire
SK8 1NX
Secretary NameSheila Sussman
NationalityBritish
StatusClosed
Appointed24 July 1997(43 years, 12 months after company formation)
Appointment Duration7 years, 7 months (closed 15 March 2005)
RoleMusic Teacher
Correspondence Address31 Chadvil Road
Gatley
Cheadle
Cheshire
SK8 1NX
Director NameHeather Louise Rosemarine
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(44 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 15 March 2005)
RoleComputer Analyst
Correspondence Address49 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Director NameElizabeth Walfisz
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(44 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address17 Oakleigh Gardens
Edgware
Middlesex
HA8 8EA
Director NameMrs Lily Brown
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(38 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address37 Oldhall Road
Salford
Lancashire
M7 4JU
Secretary NameMrs Lily Brown
NationalityBritish
StatusResigned
Appointed02 August 1991(38 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address37 Oldhall Road
Salford
Lancashire
M7 4JU

Location

Registered Address31 Chadvil Road
Gatley
Cheadle
Cheshire
SK8 1NX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£135,393
Cash£21,838
Current Liabilities£4,431

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2003Return made up to 24/07/03; full list of members (8 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 August 2002Ad 29/07/02--------- £ si 2@1=2 £ ic 5000/5002 (2 pages)
13 August 2002£ nc 5000/15000 29/07/02 (1 page)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2001Return made up to 24/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2000Return made up to 24/07/00; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Return made up to 24/07/99; no change of members
  • 363(287) ‐ Registered office changed on 10/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Accounts made up to 31 March 1997 (7 pages)
30 July 1996Accounts made up to 31 March 1996 (6 pages)
30 July 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1995Accounts made up to 31 March 1995 (6 pages)