Company NameP.Brownleader Limited
Company StatusDissolved
Company Number00786497
CategoryPrivate Limited Company
Incorporation Date1 January 1964(60 years, 4 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBarry Norman Brownleader
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(28 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 27 December 2011)
RoleManufacturers Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Erlesdene Court
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameMrs Iris Frances Brownleader
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(28 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 27 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Erlesdene Court
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SL
Secretary NameBarry Norman Brownleader
NationalityBritish
StatusClosed
Appointed12 March 1992(28 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Erlesdene Court
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameMrs Anne Brownleader
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleRetired
Correspondence Address3 Singleton Lodge
Cavendish Road
Salford
M7 4NB

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Barry Norman Brownleader
50.00%
Ordinary
2 at £1Mrs Iris Frances Brownleader
50.00%
Ordinary

Financials

Year2014
Net Worth£58,559
Cash£80,904
Current Liabilities£23,497

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 4
(5 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 4
(5 pages)
21 March 2011Registered office address changed from 1St Floor 10 Lever Street Manchester M1 1LN on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 1st Floor 10 Lever Street Manchester M1 1LN on 21 March 2011 (2 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2010Director's details changed for Mrs Iris Frances Brownleader on 12 March 2010 (2 pages)
24 March 2010Director's details changed for Mrs Iris Frances Brownleader on 12 March 2010 (2 pages)
24 March 2010Director's details changed for Barry Norman Brownleader on 12 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Barry Norman Brownleader on 12 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2009Return made up to 12/03/09; full list of members (4 pages)
23 March 2009Return made up to 12/03/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 May 2008Return made up to 12/03/08; full list of members (4 pages)
7 May 2008Return made up to 12/03/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2007Return made up to 12/03/07; full list of members (2 pages)
5 April 2007Return made up to 12/03/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2006Return made up to 12/03/06; full list of members (2 pages)
25 April 2006Return made up to 12/03/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 May 2004Return made up to 12/03/04; full list of members (7 pages)
18 May 2004Return made up to 12/03/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 March 2003Return made up to 12/03/03; full list of members (7 pages)
13 March 2003Return made up to 12/03/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 March 2002Return made up to 12/03/02; full list of members (6 pages)
12 March 2002Return made up to 12/03/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Return made up to 12/03/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 March 1999Return made up to 12/03/99; no change of members (4 pages)
11 March 1999Return made up to 12/03/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 March 1998Return made up to 12/03/98; full list of members (6 pages)
16 March 1998Return made up to 12/03/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 March 1997Return made up to 12/03/97; no change of members (4 pages)
24 March 1997Return made up to 12/03/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 March 1996Return made up to 12/03/96; no change of members (4 pages)
11 March 1996Return made up to 12/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
13 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
4 February 1983Accounts made up to 30 June 1982 (2 pages)
4 February 1983Accounts made up to 30 June 1982 (2 pages)