Company NameJames B Brown (M/C) Limited
Company StatusDissolved
Company Number00561356
CategoryPrivate Limited Company
Incorporation Date14 February 1956(68 years, 2 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr David John Holroyd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(38 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 12 June 2007)
RoleSalesman
Correspondence Address16 Alexander Drive
Milnrow
Rochdale
Lancashire
OL16 3LY
Director NameMr Donald Patrick Brown
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(38 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 12 June 2007)
RoleFruit And Vegetable Salesman
Correspondence Address20 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Secretary NameMr Donald Patrick Brown
NationalityBritish
StatusClosed
Appointed31 May 1994(38 years, 3 months after company formation)
Appointment Duration13 years (closed 12 June 2007)
RoleFruit And Vegetable Salesman
Correspondence Address20 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameMr Donald Patrick Brown
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(35 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1994)
RoleFruit And Vegetable Salesman
Correspondence Address20 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Secretary NameRoy Greatorex
NationalityBritish
StatusResigned
Appointed15 October 1991(35 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address3 Withypool Drive
Castle Farm Lane
Stockport
Cheshire
SK2 6DT
Director NameDavid John Elliott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(38 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 1997)
RoleSalesman
Country of ResidenceEngland
Correspondence Address19 Yew Tree Park Road
Cheadle Hulme
Cheshire
SK8 7EP
Director NameMr Michael Eugene Elliott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(38 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 1998)
RoleSalesman
Country of ResidenceEngland
Correspondence Address5 Maple Drive
Timperley
Altrincham
Cheshire
WA15 7YQ
Director NameMr David Keith Osborne
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(38 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1999)
RoleFruit And Vegetable Salesman
Correspondence Address9 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY
Director NameMr David Keith Osborne
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(38 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1999)
RoleFruit And Vegetable Salesman
Correspondence Address9 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY
Director NameJames Davies
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(42 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 2004)
RoleSalesman
Correspondence Address28 Irk Vale Drive
Chadderton
Oldham
Lancashire
OL1 2TW
Director NameBarry Kenneth Gaskell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(43 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2002)
RoleSalesman
Correspondence Address3 Whitefield Close
Rufford
Ormskirk
Lancashire
L40 1US
Director NameKenneth Atkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(46 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2003)
RoleSalesman
Correspondence Address19 Northdown Avenue
Woodley
Stockport
Cheshire
SK6 1LB
Director NamePaul Henry Hatton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(46 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2004)
RoleSalesman
Correspondence Address5 Styal Close
Kingsmead
Northwich
Cheshire
CW9 8FG

Location

Registered AddressC/O Mr D P Brown
20 Bonville Chase
Altrincham
Cheshire
WA14 4QA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£273,104
Cash£182,292
Current Liabilities£807,751

Accounts

Latest Accounts26 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
6 September 2006Registered office changed on 06/09/06 from: begies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
31 August 2006Receiver's abstract of receipts and payments (2 pages)
31 August 2006Receiver ceasing to act (1 page)
8 August 2006Receiver's abstract of receipts and payments (2 pages)
16 August 2005Receiver's abstract of receipts and payments (2 pages)
21 October 2004Statement of affairs (27 pages)
21 October 2004Administrative Receiver's report (12 pages)
16 August 2004Appointment of receiver/manager (1 page)
11 August 2004Registered office changed on 11/08/04 from: new smithfield market, whitworth st. East, manchester, M11 2WJ (1 page)
5 July 2004£ ic 42983/42849 03/04/03 £ sr 134@1=134 (1 page)
5 July 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 2004Director resigned (1 page)
18 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
1 October 2003Particulars of mortgage/charge (3 pages)
12 April 2003Accounts for a small company made up to 26 September 2002 (7 pages)
5 April 2003Return made up to 31/03/03; full list of members (8 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
11 April 2002Return made up to 31/03/02; full list of members (7 pages)
11 April 2002Director resigned (1 page)
3 April 2002Accounts for a small company made up to 27 September 2001 (8 pages)
14 March 2002£ ic 43117/42983 26/02/02 £ sr 134@1=134 (1 page)
14 May 2001Return made up to 31/03/01; full list of members (7 pages)
20 March 2001Accounts for a small company made up to 28 September 2000 (8 pages)
20 March 2001£ ic 43251/43117 08/01/01 £ sr 134@1=134 (1 page)
11 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 March 2000Return made up to 31/03/00; full list of members (7 pages)
20 October 1999£ ic 43430/43251 01/10/99 £ sr 179@1=179 (1 page)
15 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 October 1999£ ic 85430/43430 01/10/99 £ sr 42000@1=42000 (1 page)
13 October 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
8 April 1999Return made up to 31/03/99; full list of members (6 pages)
5 February 1999Full accounts made up to 1 October 1998 (18 pages)
27 January 1999£ ic 113430/85430 02/04/98 £ sr 28000@1=28000 (1 page)
23 October 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
13 March 1998Full accounts made up to 2 October 1997 (20 pages)
17 February 1998Director resigned (1 page)
2 December 1997Director resigned (1 page)
1 April 1997Return made up to 31/03/97; full list of members (8 pages)
23 December 1996Full group accounts made up to 26 September 1996 (23 pages)
12 June 1996Full group accounts made up to 28 September 1995 (22 pages)
18 April 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1995Return made up to 31/03/95; full list of members (8 pages)
24 May 1994Resolution passed on (13 pages)
21 April 1994Company name changed james b brown LIMITED\certificate issued on 22/04/94 (2 pages)
21 August 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 January 1987Return made up to 10/12/86; full list of members (7 pages)