Company NameGeo.Brassington & Sons Limited
Company StatusDissolved
Company Number00583074
CategoryPrivate Limited Company
Incorporation Date30 April 1957(67 years ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Brassington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration30 years, 5 months (closed 07 June 2022)
RoleLandlord
Country of ResidenceEngland
Correspondence Address99 Wellington Road North
Stockport
SK4 2LP
Secretary NameLorraine Brassington
NationalityBritish
StatusClosed
Appointed16 March 2000(42 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address99 Wellington Road North
Stockport
SK4 2LP
Director NameHarold Brassington
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2000)
RoleCoal Merchant
Correspondence Address37 Bournelea Avenue
Burnage
Manchester
Lancashire
M19 1AE
Secretary NameMr Alan Brassington
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Amherst Road
Withington
Manchester
Lancashire
M20 4WS

Contact

Telephone0161 2242105
Telephone regionManchester

Location

Registered Address99 Wellington Road North
Stockport
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Appinwood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£476,731
Cash£545
Current Liabilities£3,039

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 February 1989Delivered on: 2 March 1989
Satisfied on: 24 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 parsonage road withington greater manchester title no. Gm 475661 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1987Delivered on: 9 March 1987
Satisfied on: 24 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 75, 97 and 101 whitby road, fallowfield, manchester title nos gm 376826, gm 391868 and gm 381680. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 September 1982Delivered on: 16 September 1982
Satisfied on: 24 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 & 19 royle street, wellington, great manchester title no gm 104378. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
15 March 2022Application to strike the company off the register (1 page)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2019Change of details for Mr Alan Brassington as a person with significant control on 1 January 2019 (2 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 January 2019Change of details for Appinwood Ltd as a person with significant control on 1 January 2019 (2 pages)
20 January 2019Registered office address changed from 17 Royle Street Fallowfield Manchester M14 6RN to 99 Wellington Road North Stockport SK4 2LP on 20 January 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 June 2017Director's details changed for Mr Alan Brassington on 7 June 2017 (2 pages)
7 June 2017Secretary's details changed for Lorraine Brassington on 7 June 2017 (1 page)
7 June 2017Secretary's details changed for Lorraine Brassington on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Alan Brassington on 7 June 2017 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(5 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (3 pages)
23 February 2010Director's details changed for Alan Brassington on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Alan Brassington on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Alan Brassington on 2 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 March 2007Return made up to 31/12/06; full list of members (2 pages)
19 March 2007Return made up to 31/12/06; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
19 March 2001Return made up to 31/12/00; full list of members (6 pages)
19 March 2001Return made up to 31/12/00; full list of members (6 pages)
17 August 2000Full accounts made up to 31 March 2000 (14 pages)
17 August 2000Full accounts made up to 31 March 2000 (14 pages)
3 May 2000Declaration of assistance for shares acquisition (7 pages)
3 May 2000Declaration of assistance for shares acquisition (7 pages)
20 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 April 2000Director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (13 pages)
1 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
16 October 1998Full accounts made up to 31 March 1998 (12 pages)
16 October 1998Full accounts made up to 31 March 1998 (12 pages)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 November 1997Full accounts made up to 31 March 1997 (13 pages)
14 November 1997Full accounts made up to 31 March 1997 (13 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 November 1996Full accounts made up to 31 March 1996 (11 pages)
21 November 1996Full accounts made up to 31 March 1996 (11 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 December 1995Full accounts made up to 31 March 1995 (11 pages)
11 December 1995Full accounts made up to 31 March 1995 (11 pages)
8 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1957Incorporation (13 pages)
30 April 1957Incorporation (13 pages)