Milnrow
Rochdale
Lancashire
OL16 3LY
Director Name | Mr Donald Patrick Brown |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1994(38 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 12 June 2007) |
Role | Fruit And Vegetable Salesman |
Correspondence Address | 20 Bonville Chase Altrincham Cheshire WA14 4QA |
Secretary Name | Mr Donald Patrick Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1994(38 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 12 June 2007) |
Role | Fruit And Vegetable Salesman |
Correspondence Address | 20 Bonville Chase Altrincham Cheshire WA14 4QA |
Director Name | Mr Donald Patrick Brown |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1994) |
Role | Fruit And Vegetable Salesman |
Correspondence Address | 20 Bonville Chase Altrincham Cheshire WA14 4QA |
Secretary Name | Roy Greatorex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 3 Withypool Drive Castle Farm Lane Stockport Cheshire SK2 6DT |
Director Name | David John Elliott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 1997) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 19 Yew Tree Park Road Cheadle Hulme Cheshire SK8 7EP |
Director Name | Mr Michael Eugene Elliott |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 1998) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 5 Maple Drive Timperley Altrincham Cheshire WA15 7YQ |
Director Name | Mr David Keith Osborne |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1999) |
Role | Fruit And Vegetable Salesman |
Correspondence Address | 9 Leighton Drive Marple Bridge Stockport Cheshire SK6 5BY |
Director Name | Mr David Keith Osborne |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1999) |
Role | Fruit And Vegetable Salesman |
Correspondence Address | 9 Leighton Drive Marple Bridge Stockport Cheshire SK6 5BY |
Director Name | James Davies |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 2004) |
Role | Salesman |
Correspondence Address | 28 Irk Vale Drive Chadderton Oldham Lancashire OL1 2TW |
Director Name | Barry Kenneth Gaskell |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2002) |
Role | Salesman |
Correspondence Address | 3 Whitefield Close Rufford Ormskirk Lancashire L40 1US |
Director Name | Kenneth Atkinson |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2003) |
Role | Salesman |
Correspondence Address | 19 Northdown Avenue Woodley Stockport Cheshire SK6 1LB |
Director Name | Paul Henry Hatton |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2004) |
Role | Salesman |
Correspondence Address | 5 Styal Close Kingsmead Northwich Cheshire CW9 8FG |
Registered Address | C/O Mr D P Brown 20 Bonville Chase Altrincham Cheshire WA14 4QA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £273,104 |
Cash | £182,292 |
Current Liabilities | £807,751 |
Latest Accounts | 26 September 2002 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: begies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
31 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2006 | Receiver ceasing to act (1 page) |
8 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 October 2004 | Statement of affairs (27 pages) |
21 October 2004 | Administrative Receiver's report (12 pages) |
16 August 2004 | Appointment of receiver/manager (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: new smithfield market, whitworth st. East, manchester, M11 2WJ (1 page) |
5 July 2004 | Return made up to 31/03/04; full list of members
|
5 July 2004 | £ ic 42983/42849 03/04/03 £ sr [email protected]=134 (1 page) |
20 May 2004 | Director resigned (1 page) |
18 May 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Accounts for a small company made up to 26 September 2002 (7 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
11 April 2002 | Director resigned (1 page) |
3 April 2002 | Accounts for a small company made up to 27 September 2001 (8 pages) |
14 March 2002 | £ ic 43117/42983 26/02/02 £ sr [email protected]=134 (1 page) |
14 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
20 March 2001 | Accounts for a small company made up to 28 September 2000 (8 pages) |
20 March 2001 | £ ic 43251/43117 08/01/01 £ sr [email protected]=134 (1 page) |
11 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
30 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
20 October 1999 | £ ic 43430/43251 01/10/99 £ sr [email protected]=179 (1 page) |
15 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
14 October 1999 | £ ic 85430/43430 01/10/99 £ sr [email protected]=42000 (1 page) |
13 October 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
5 February 1999 | Full accounts made up to 1 October 1998 (18 pages) |
27 January 1999 | £ ic 113430/85430 02/04/98 £ sr [email protected]=28000 (1 page) |
23 October 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
13 March 1998 | Full accounts made up to 2 October 1997 (20 pages) |
17 February 1998 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
1 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
23 December 1996 | Full group accounts made up to 26 September 1996 (23 pages) |
12 June 1996 | Full group accounts made up to 28 September 1995 (22 pages) |
18 April 1996 | Return made up to 31/03/96; no change of members
|
11 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
24 May 1994 | Resolution passed on (13 pages) |
21 April 1994 | Company name changed james b brown LIMITED\certificate issued on 22/04/94 (2 pages) |
21 August 1990 | Resolutions
|
22 January 1987 | Return made up to 10/12/86; full list of members (7 pages) |