Company NameBrinksway Motors Limited
Company StatusDissolved
Company Number00799713
CategoryPrivate Limited Company
Incorporation Date6 April 1964(60 years ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Brian Dignan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(26 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 70 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2LN
Director NameMrs Elizabeth Dignan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(26 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 70 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2LN
Director NameMr Gerald Thomas Dignan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(26 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunnottar 12 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameMrs Mary Catherine Dignan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(26 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunnottar 12 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameMr Raymond Dignan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(26 years, 9 months after company formation)
Appointment Duration21 years, 1 month (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies Farm Dean Row
Adlington Road
Wilmslow
Cheshire
SK9 2BT
Secretary NameGerald Thomas Dignan
NationalityBritish
StatusClosed
Appointed03 June 2003(39 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 28 February 2012)
RoleCompany Director
Correspondence AddressDunottar
12 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Secretary NameMr Raymond Dignan
NationalityBritish
StatusResigned
Appointed17 January 1991(26 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies Farm Dean Row
Adlington Road
Wilmslow
Cheshire
SK9 2BT

Location

Registered AddressOfferton Industrial Estate
Hempshow Lane
Offerton
Stockport Cheshire
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

500 at £1Elizabeth Dignan
50.00%
Ordinary
500 at £1Mary Catherine Dignan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Application to strike the company off the register (3 pages)
7 November 2011Application to strike the company off the register (3 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1,000
(8 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1,000
(8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 17/01/09; full list of members (5 pages)
19 January 2009Return made up to 17/01/09; full list of members (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 February 2008Return made up to 17/01/08; full list of members (8 pages)
14 February 2008Return made up to 17/01/08; full list of members (8 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Return made up to 17/01/07; full list of members (8 pages)
29 January 2007Return made up to 17/01/07; full list of members (8 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 February 2006Return made up to 17/01/06; full list of members (8 pages)
21 February 2006Return made up to 17/01/06; full list of members (8 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2005Return made up to 17/01/05; full list of members (8 pages)
27 January 2005Return made up to 17/01/05; full list of members (8 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 January 2004Return made up to 17/01/04; full list of members (8 pages)
29 January 2004Return made up to 17/01/04; full list of members (8 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
24 January 2003Return made up to 17/01/03; full list of members (8 pages)
24 January 2003Return made up to 17/01/03; full list of members (8 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 January 2002Return made up to 17/01/02; full list of members (7 pages)
26 January 2002Return made up to 17/01/02; full list of members (7 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2001Return made up to 17/01/01; full list of members (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Return made up to 17/01/01; full list of members (7 pages)
21 January 2000Return made up to 17/01/00; full list of members (7 pages)
21 January 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 1999Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
10 December 1999Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
23 September 1999Full accounts made up to 5 April 1999 (11 pages)
23 September 1999Full accounts made up to 5 April 1999 (11 pages)
23 September 1999Full accounts made up to 5 April 1999 (11 pages)
21 January 1999Return made up to 17/01/99; full list of members (8 pages)
21 January 1999Return made up to 17/01/99; full list of members (8 pages)
21 January 1999Full accounts made up to 5 April 1998 (12 pages)
21 January 1999Full accounts made up to 5 April 1998 (12 pages)
21 January 1999Full accounts made up to 5 April 1998 (12 pages)
20 February 1998Full accounts made up to 5 April 1997 (14 pages)
20 February 1998Full accounts made up to 5 April 1997 (14 pages)
20 February 1998Full accounts made up to 5 April 1997 (14 pages)
9 February 1998Return made up to 17/01/98; full list of members (8 pages)
9 February 1998Return made up to 17/01/98; full list of members (8 pages)
23 January 1997Return made up to 17/01/97; full list of members (8 pages)
23 January 1997Full accounts made up to 5 April 1996 (13 pages)
23 January 1997Full accounts made up to 5 April 1996 (13 pages)
23 January 1997Full accounts made up to 5 April 1996 (13 pages)
23 January 1997Return made up to 17/01/97; full list of members (8 pages)
22 January 1996Full accounts made up to 5 April 1995 (11 pages)
22 January 1996Return made up to 17/01/96; full list of members (8 pages)
22 January 1996Return made up to 17/01/96; full list of members (8 pages)
22 January 1996Full accounts made up to 5 April 1995 (11 pages)
22 January 1996Full accounts made up to 5 April 1995 (11 pages)
19 January 1977Accounts made up to 5 April 1976 (7 pages)
19 January 1977Accounts made up to 5 April 1976 (7 pages)
19 January 1977Accounts made up to 5 April 2076 (7 pages)