Company NameBrowns Of Macclesfield Limited
Company StatusDissolved
Company Number00626973
CategoryPrivate Limited Company
Incorporation Date29 April 1959(63 years, 11 months ago)
Dissolution Date15 August 2006 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRichard Howard Kendal
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(31 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressSpring House
Warren Cutting
Kingston Upon Thames
KT2 7HS
Director NameSylvia Kendal
Date of BirthApril 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(31 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 15 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Erlesdene Court
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Secretary NameSylvia Kendal
NationalityBritish
StatusClosed
Appointed21 February 1991(31 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Erlesdene Court
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameMerton Kendal
Date of BirthJune 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 January 2001)
RoleClothier
Correspondence Address9 Erlesdene
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SL

Location

Registered Address17 St Ann`S Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£53,134
Cash£97,898
Current Liabilities£45,993

Accounts

Latest Accounts30 September 2004 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
17 March 2006Application for striking-off (1 page)
12 September 2005Registered office changed on 12/09/05 from: 3RD floor lawrence buildings 2 mount street manchester lancashire M2 5WQ (1 page)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 April 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
11 March 2005Return made up to 31/01/05; full list of members (7 pages)
1 March 2004Return made up to 21/02/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 March 2003Return made up to 21/02/03; full list of members (7 pages)
21 January 2003Director's particulars changed (1 page)
4 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 April 2002Return made up to 21/02/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2000Return made up to 21/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 October 1999Registered office changed on 07/10/99 from: 57/63 princess street manchester M2 4EQ (1 page)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 March 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Return made up to 21/02/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 January 1984Accounts made up to 30 June 1984 (8 pages)