Company NameBrown & Parker(Shopfitters)Co.Limited
Company StatusActive - Proposal to Strike off
Company Number00810108
CategoryPrivate Limited Company
Incorporation Date23 June 1964(59 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Glen Kenneth Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleWorks Manager
Correspondence Address10 Meadow Lane
Disley
Stockport
Cheshire
SK12 2ES
Director NameMr Kenneth Brown
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleShopfitter & Joiner
Correspondence AddressPistol Farm
Gun Road Mellor
Stockport
Cheshire
SK6 5NN
Director NameMr Derek Parker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleShopfitter & Joiner
Correspondence Address3 Gregory Avenue
Romiley
Stockport
Cheshire
SK6 3JZ
Director NameMr Richard Michael Parker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleWorks Manager
Correspondence Address405 King Street
Dukinfield
Cheshire
SK16 4UA
Secretary NameMr Derek Parker
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Gregory Avenue
Romiley
Stockport
Cheshire
SK6 3JZ

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Next Accounts Due31 May 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Next Return Due14 January 2017 (overdue)

Charges

15 May 1991Delivered on: 21 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 March 1978Delivered on: 6 April 1978
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: Leasehold property browpark house, barron st, portwood stockport.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Restoration by order of the court (5 pages)
10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
16 November 1998Receiver's abstract of receipts and payments (2 pages)
16 November 1998Receiver ceasing to act (2 pages)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse york house york street manchester. M2 4WS (1 page)
28 February 1997Receiver's abstract of receipts and payments (2 pages)
27 March 1996Receiver's abstract of receipts and payments (2 pages)
22 March 1995Receiver's abstract of receipts and payments (4 pages)
13 May 1992Accounts for a small company made up to 31 July 1991 (6 pages)
7 January 1992Return made up to 31/12/91; no change of members (6 pages)
11 January 1991Return made up to 31/12/90; full list of members (7 pages)